Search icon

CYPRESS CENTER PHARMACY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CYPRESS CENTER PHARMACY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS CENTER PHARMACY, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: 195467
FEI/EIN Number 59-0785075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2912 OCEAN DR., VERO BCH, FL, 32963, US
Mail Address: 2912 OCEAN DR., VERO BCH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629158100 2006-10-17 2019-11-07 2912 OCEAN DR, VERO BEACH, FL, 329631949, US 2912 OCEAN DR, VERO BEACH, FL, 329631949, US

Contacts

Phone +1 772-231-6931
Fax 7722310731

Authorized person

Name DR. MARK FRANKENBERGER
Role MANAGER
Phone 7722316931

Taxonomy

Taxonomy Code 183500000X - Pharmacist
License Number PS34879
State FL
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008511500
State FL

Key Officers & Management

Name Role Address
FRANKENBERGER MARK C President 441 12TH PLACE SE, VERO BCH, FL, 32962
FRANKENBERGER MARK C Director 441 12TH PLACE SE, VERO BCH, FL, 32962
FRANKENBERGER ALISON Treasurer 441 12TH PLACE SE, VERO BCH, FL, 32962
FRANKENBERGER ALISON Secretary 441 12TH PLACE SE, VERO BCH, FL, 32962
FRANKENBERGER ALISON Director 441 12TH PLACE SE, VERO BCH, FL, 32962
DAWSON JUDYTH C Vice President 1624 SW 109TH PLACE, MICANOPY, FL, 32667
DAWSON JUDYTH C Director 1624 SW 109TH PLACE, MICANOPY, FL, 32667
STONE ROBERT E Director 775 22nd Avenue, VERO BEACH, FL, 32962
STONE ROBERT E Agent 775 22nd Avenue, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141668 COREY'S PHARMACY ACTIVE 2020-11-03 2025-12-31 - 2912 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 775 22nd Avenue, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-08-09 STONE, ROBERT E. -
AMENDMENT 2018-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 2912 OCEAN DR., VERO BCH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-02-28 2912 OCEAN DR., VERO BCH, FL 32963 -
REINSTATEMENT 2014-07-23 - -
EVENT CONVERTED TO NOTES 1971-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-07-12
Amendment 2018-08-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State