Search icon

INNOVATIVERX GULF COAST PHARMACY INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVERX GULF COAST PHARMACY 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: 21 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F12000002644
FEI/EIN Number 45-5571650

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

Address: 1035 Collier Center Way, Naples, FL, 34110, US
Mail Address: 8222 118th Avenue N, Largo, FL, 33773, US
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821330150 2013-03-25 2013-03-25 1035 COLLIER CENTER WAY, SUITE 2, NAPLES, FL, 341108474, US 1035 COLLIER CENTER WAY STE 2, NAPLES, FL, 341108474, US

Contacts

Phone +1 239-324-9619

Authorized person

Name ALICIA GAZDA
Role DIRECTOR OF PHARMACY
Phone 2393249619

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26491
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5713892

Key Officers & Management

Name Role Address
ADVANCED RX HOLDINGS, INC Agent -
MacNeal David LII President 12456 Cumberland Drive, Largo, FL, 33773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-07-08 1035 Collier Center Way, Suite No 2, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 8222 118th Avenue N, Suite 605, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2014-07-29 Advanced Rx Holdings Inc. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 1035 Collier Center Way, Suite No 2, Naples, FL 34110 -
AMENDMENT 2013-03-14 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2015-07-08
AMENDED ANNUAL REPORT 2014-07-29
AMENDED ANNUAL REPORT 2014-07-23
AMENDED ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
Foreign Profit 2012-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State