Search icon

IDEL PHARMACY, INC.

Company Details

Entity Name: IDEL PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: F43130
FEI/EIN Number 59-2131126
Address: 3314 W. COLUMBUS DR., TAMPA, FL 33607
Mail Address: 3314 W. COLUMBUS DR., TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023709540 2023-05-16 2023-05-16 3314 W COLUMBUS DR STE A, TAMPA, FL, 336071801, US 3314 W COLUMBUS DR STE A, TAMPA, FL, 336071801, US

Contacts

Phone +1 813-877-6679
Fax 8138771692

Authorized person

Name DR. ILLAN SUAREZ
Role PRESIDENT
Phone 8138776679

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Agent

Name Role Address
SUAREZ, ILLAN Agent 3314 W. COLUMBUS DR., TAMPA, FL 33607

Secretary

Name Role Address
SUAREZ, ILLAN, Dr. Secretary 524 W Davis Blvd, TAMPA, FL 33606
SUAREZ, ILLAN Secretary 524 W. DAVIS BLVD, TAMPA, FL 33606

Treasurer

Name Role Address
SUAREZ, ILLAN, Dr. Treasurer 524 W Davis Blvd, TAMPA, FL 33606
SUAREZ, ILLAN Treasurer 524 W. DAVIS BLVD, TAMPA, FL 33606

President

Name Role Address
SUAREZ, ILLAN President 524 W. DAVIS BLVD, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3314 W. COLUMBUS DR., TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2009-06-25 SUAREZ, ILLAN No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-22 3314 W. COLUMBUS DR., TAMPA, FL 33607 No data
REINSTATEMENT 1991-07-22 No data No data
CHANGE OF MAILING ADDRESS 1991-07-22 3314 W. COLUMBUS DR., TAMPA, FL 33607 No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
Amendment 2021-06-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543707208 2020-04-28 0455 PPP 3314 W Columbus Dr, Tampa, FL, 33607
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138005
Loan Approval Amount (current) 138005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 16
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139308.38
Forgiveness Paid Date 2021-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State