Search icon

ORLANDO PHARMACY INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORLANDO PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO PHARMACY INC 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: 17 Mar 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: 290983
FEI/EIN Number 591095101

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

Address: 2909 NORTH ORANGE AVENUE, SUITE # 112, ORLANDO, FL, 32804, US
Mail Address: 2909 NORTH ORANGE AVENUE, SUITE # 112, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORLANDO PHARMACY INC, ILLINOIS CORP_71533921 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124114210 2006-10-05 2020-06-22 2909 N ORANGE AVE STE 112, ORLANDO, FL, 328044639, US 2909 N ORANGE AVE STE 112, ORLANDO, FL, 328044639, US

Contacts

Phone +1 407-898-1331
Fax 4078951672

Authorized person

Name CRAIG SICINSKI
Role PRESIDENT
Phone 4078981331

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
License Number OSP.0007037
State CO
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH1118
State FL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 17621
State SC
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 31512
State TX
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 0214001950
State VA
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 054020722
State IL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PHNR001312
State GA
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 022816000-02
State OH
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 2017033917
State MO
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 10518152-1708
State UT
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number Y007432
State AZ
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2007523
Issuer MEDICAID
Number 100689400
State FL

Key Officers & Management

Name Role Address
SICINSKI CRAIG President 1614 SUMTER LANE, WEST MELBOURNE, FL, 32904
SICINSKI CRAIG Secretary 1614 SUMTER LANE, WEST MELBOURNE, FL, 32904
SICINSKI CRAIG Treasurer 1614 SUMTER LANE, WEST MELBOURNE, FL, 32904
MUSCA DANIEL G Agent 13139 WEST LINEBAUGH AVENUE, TAMPA, FL, 33626
SICINSKI CRAIG Director 1614 SUMTER LANE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 MUSCA, DANIEL G -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 13139 WEST LINEBAUGH AVENUE, SUITE 101, TAMPA, FL 33626 -
AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2909 NORTH ORANGE AVENUE, SUITE # 112, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-01-05 2909 NORTH ORANGE AVENUE, SUITE # 112, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
Amendment 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State