Search icon

R.B. WATSON PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.B. WATSON PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: 350319
FEI/EIN Number 591269140
Address: 16 W WALL STREET, FROSTPROOF, FL, 33843
Mail Address: 16 W WALL STREET, FROSTPROOF, FL, 33843
ZIP code: 33843
City: Frostproof
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Jignesh Treasurer 16 W WALL STREET, FROSTPROOF, FL, 33843
Patel Jignesh Director 16 W WALL STREET, FROSTPROOF, FL, 33843
Patel Hetal Agent 16 W WALL STREET, FROSTPROOF, FL, 33843
Patel Hetal President 16 W. WALL ST., FROSTPROOF, FL
Patel Hetal Director 16 W. WALL ST., FROSTPROOF, FL
Patel Kalpesh Vice President 16 W. WALL ST., FROSTPROOF, FL
Patel Kalpesh Director 16 W. WALL ST., FROSTPROOF, FL
Patel Brijesh Secretary 16 W WALL STREET, FROSTPROOF, FL, 33843
Patel Brijesh Director 16 W WALL STREET, FROSTPROOF, FL, 33843

National Provider Identifier

NPI Number:
1225175052

Authorized Person:

Name:
CAROLYNN W LEFILS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8636357107

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105423 WATSON'S PHARMACY ACTIVE 2019-09-26 2029-12-31 - 16 W WALL ST., FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-20 Patel, Hetal -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 16 W WALL STREET, FROSTPROOF, FL 33843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2002-09-25 16 W WALL STREET, FROSTPROOF, FL 33843 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-25 16 W WALL STREET, FROSTPROOF, FL 33843 -
REINSTATEMENT 2001-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CORPORATE MERGER 1993-12-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000002521

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-08-20
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
38845.00
Total Face Value Of Loan:
38845.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,845
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,271.22
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $38,845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State