Search icon

SCRIPTRX, INC. - Florida Company Profile

Company Details

Entity Name: SCRIPTRX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jan 2001 (24 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: F01000000067
FEI/EIN Number 522271639

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

Mail Address: 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401
Address: 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCRIPTRX 401(K) PLAN 2019 522271639 2020-06-02 SCRIPTRX 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5618055935
Plan sponsor’s address 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing ALEXIS THOMPSON
Valid signature Filed with authorized/valid electronic signature
SCRIPTRX 401(K) PLAN 2018 522271639 2019-05-31 SCRIPTRX 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5618055935
Plan sponsor’s address 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ALEXIS THOMPSON
Valid signature Filed with authorized/valid electronic signature
SCRIPTRX 401(K) PLAN 2017 522271639 2018-06-07 SCRIPTRX 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5618055935
Plan sponsor’s address 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ALEXIS THOMPSON
Valid signature Filed with authorized/valid electronic signature
SCRIPTRX 401(K) PLAN 2016 522271639 2017-06-12 SCRIPTRX 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5618055935
Plan sponsor’s address 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALEXIS THOMPSON
Valid signature Filed with authorized/valid electronic signature
SCRIPTRX 401(K) PLAN 2015 522271639 2016-09-21 SCRIPTRX 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5618055935
Plan sponsor’s address 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401

Key Officers & Management

Name Role Address
LAZZARA CHRISTOPHER J Chairman 515 N Flagler Dr, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046137 BRAVADO HEALTH ACTIVE 2020-04-27 2025-12-31 - 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401
G15000068094 BRAVADO HEALTH ACTIVE 2015-06-30 2025-12-31 - 312 CLEMATIS, SUITE 301, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-28 - -
CHANGE OF MAILING ADDRESS 2023-12-28 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL 33401 -
REGISTERED AGENT CHANGED 2023-12-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL 33401 -
CANCEL ADM DISS/REV 2008-03-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
DROPPING DBA 2002-02-06 SCRIPTRX, INC. -

Documents

Name Date
WITHDRAWAL 2023-12-28
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-04
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194168907 2021-04-29 0455 PPS 312 Clematis St Ste 301, West Palm Beach, FL, 33401-4617
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454267
Loan Approval Amount (current) 454267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-4617
Project Congressional District FL-22
Number of Employees 22
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458998.95
Forgiveness Paid Date 2022-05-23
7343057100 2020-04-14 0455 PPP 312 CLEMATIS ST STE 301, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374335
Loan Approval Amount (current) 374335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 21
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379149.36
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State