Search icon

OMNICARE PHARMACY OF FLORIDA, LP - Florida Company Profile

Company Details

Entity Name: OMNICARE PHARMACY OF FLORIDA, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2002 (22 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: B02000000367
FEI/EIN Number 760716528

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

Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Mail Address: ONE CVS DRIVE, LEGAL DEPT., WOONSOCKET, RI, 02895, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110833 CVS/PHARMACY AT WATERMAN VILLAGE EXPIRED 2016-10-12 2021-12-31 - 130 WATERMAN AVE., MOUNT DORA, FL, 32757
G16000040451 CVS/PHARMACY EXPIRED 2016-04-21 2021-12-31 - ONE CVS DRIVE, WOONSOCKET, RI, 02895
G13000086220 OMNICARE OF TAMPA EXPIRED 2013-08-29 2018-12-31 - 8603 FLORIDA MINING BLVD, TAMPA, FL, 33634
G13000086226 OMNICARE OF PANAMA CITY EXPIRED 2013-08-29 2018-12-31 - 2605 W. 23RD STREET, PANAMA CITY, FL, 32405
G13000086229 OMNICARE OF JACKSONVILLE EXPIRED 2013-08-29 2018-12-31 - 9143 PHILIPS HWY, #533, JACKSONVILLE, FL, 32256
G13000086230 OMNICARE OF CENTRAL FLORIDA EXPIRED 2013-08-29 2018-12-31 - 4150 CHURCH STREET, SUITE 1030, SANFORD, FL, 32771
G13000020341 OMNICARE OF SOUTH FLORIDA EXPIRED 2013-02-27 2018-12-31 - 201 E. 4TH STREET, SUITE 900 C/O LEGAL, CINCINNATI, OH, 45202
G13000013775 OMNICARE OF FORT MYERS EXPIRED 2013-02-08 2018-12-31 - 10251 METRO PARKWAY, FORT MYERS, FL, 33966
G12000058625 WATERMAN VILLAGE PHARMACY EXPIRED 2012-06-14 2017-12-31 - C/O OMNICARE, INC., 900 OMNICARE CENTER,201 E. FOURTH STREET, CINCINNATI, OH, 45202
G08094900039 MYERLEE PHARMACY, L.T.C. EXPIRED 2008-04-03 2013-12-31 - 100 E. RIVER CENTER BLVD., STE. 1600, COVINGTON, KY, 41011

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2019-02-01 - -
CHANGE OF MAILING ADDRESS 2018-04-24 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -
REGISTERED AGENT NAME CHANGED 2016-06-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -

Documents

Name Date
LP Notice of Cancellation 2019-02-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-06-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315813345 0420600 2011-07-26 8603 FLORIDA MINING BOULEVARD, TAMPA, FL, 33634
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-07-26
Case Closed 2011-08-30

Related Activity

Type Referral
Activity Nr 203085766
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State