Search icon

BAY PHARMACY INC

Company Details

Entity Name: BAY PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 1962 (63 years ago)
Document Number: 257023
FEI/EIN Number 590951081
Address: 2 EAST MAGNOLIA AVENUE, EUSTIS, FL, 32726
Mail Address: 2 EAST MAGNOLIA AVENUE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972645877 2007-02-14 2008-04-22 50 W ORANGE AVE, EUSTIS, FL, 327264047, US 50 W ORANGE AVE, EUSTIS, FL, 327264047, US

Contacts

Phone +1 352-483-9612
Fax 3525894011

Authorized person

Name CHARLIE ADKISON
Role ADMINISTRATOR
Phone 3523574341

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
WARREN W. GJr. Agent 2 EAST MAGNOLIA AVE, EUSTIS, FL, 32726

Treasurer

Name Role Address
WARREN DORIS S Treasurer 2805 JOANNA DR., EUSTIS, FL, 32726

Secretary

Name Role Address
WARREN DORIS S Secretary 2805 JOANNA DR., EUSTIS, FL, 32726

Vice President

Name Role Address
Cook Kristin L Vice President 2 EAST MAGNOLIA AVENUE, EUSTIS, FL, 32726
WARREN GEORGE W Vice President 2805 JOANNA DR., EUSTIS, FL, 32726

Director

Name Role Address
WARREN GEORGE W Director 2805 JOANNA DR., EUSTIS, FL, 32726
WARREN DORIS S Director 2805 JOANNA DR., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071237 LAKE PHARMACY ACTIVE 2016-07-19 2026-12-31 No data 2 E. MAGNOLIA AVE. EUSTIS, FL 32726, EUSTIS, FL, 32726
G11000062851 BAY PHARMACY INSTITUTIONAL ACTIVE 2011-06-22 2026-12-31 No data 2 EAST MAGNOILA AVE, EUSTIS, FL, 32726

Court Cases

Title Case Number Docket Date Status
OptumRX, As Successor By Merger to Catamaran Corporation, and Optumrx in its Own Right, Appellant(s), v. Bay Pharmacy Inc., a Florida Profit Corporation D/B/A/ Bay Pharmacy D/B/A Lake Pharmacy and D/B/A/ Bay Pharmacy Long Term Care, Appellee(s). 5D2023-0652 2023-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-000554-AX

Parties

Name OPTUMRX, INC.
Role Appellant
Status Active
Representations Ndifreke Uwem, Kristen M. Fiore, Michael J. Holecek, Alexandra M. Mora
Name CATAMARAN CORPORATION
Role Appellant
Status Active
Name BAY PHARMACY INC
Role Appellee
Status Active
Representations Sean Estes, Mark Cuker
Name Bay Pharmacy Long Term Care
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKE PHARMACY, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE- 2ND
On Behalf Of OptumRX
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority - "OPTUMRX'S NOTICE OF SUPPLEMENTAL AUTHORITY IN RELATED CASE"
On Behalf Of OptumRX
Docket Date 2023-12-28
Type Notice
Subtype Notice
Description Notice ~ OF PER CURIAM AFFIRMANCEIN RELATED CASE
On Behalf Of OptumRX
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT GRANTED; ATTY CUKER APPEAL PRO HAC VICE
Docket Date 2023-11-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR MARK CUKER, ESQ.
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ MOT GRANTED; NTC SUPPL AUTHORITY STRICKEN
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTIONFOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSEDRESPONSE
On Behalf Of OptumRX
Docket Date 2023-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 10/24 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of OptumRX
Docket Date 2023-10-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OptumRX
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OptumRX
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OptumRX
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 7/3/23
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ MOT DENIED; NO AMENDED MOT NEED BE FILED...
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OptumRX
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 1/23 NOTICE OF RELATED CASE STRICKEN; W/IN 10 DAYS AE TO SUBMIT AMENDED NOTICE
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/4
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OptumRX
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ STRICKEN PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/19/2023
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 01 Feb 2025

Sources: Florida Department of State