Search icon

HALLIDAY'S DRUGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALLIDAY'S DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1959 (66 years ago)
Document Number: 220816
FEI/EIN Number 590864713
Address: 585 OLD BLUFF DR, PONTE VEDRA, FL, 32081, US
Mail Address: 585 OLD BLUFF DR, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS CAROLYN Vice President 585 Old Bluff Dr, Ponte Vedra, FL, 32081
BASS CAROLYN Secretary 585 Old Bluff Dr, Ponte Vedra, FL, 32081
Bass Carolyn Director 585 Old Bluff Dr, Ponte Vedra, FL, 32081
Koivisto James Director 11305 PORTSIDE DRIVE, JACKSONVILLE, FL, 32225
KOIVISTO JAMES H Agent 11305 PORTSIDE DR, JACKSONVILLE, FL, 32225
KOIVISTO, JAMES H. President 11305 PORTSIDE DRIVE, JACKSONVILLE, FL, 32225

Unique Entity ID

CAGE Code:
2Z408
UEI Expiration Date:
2019-08-16

Business Information

Doing Business As:
HALLIDAY'S & KOIVISTO'S PHARMACY
Activation Date:
2018-08-16
Initial Registration Date:
2016-09-08

Commercial and government entity program

CAGE number:
2Z408
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-17
CAGE Expiration:
2023-08-16

Contact Information

POC:
CAROLYN BASS

National Provider Identifier

NPI Number:
1649307414

Authorized Person:

Name:
CAROLYN BASS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9047372218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 585 OLD BLUFF DR, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2025-01-30 585 OLD BLUFF DR, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2018-01-30 KOIVISTO, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 11305 PORTSIDE DR, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24816P5843
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5896.56
Base And Exercised Options Value:
5896.56
Base And All Options Value:
5896.56
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-30
Description:
BURN GARMENTS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96400.00
Total Face Value Of Loan:
96400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96400.00
Total Face Value Of Loan:
96400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$96,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,636.03
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $96,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State