Search icon

FRESENIUS MEDICAL CARE PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRESENIUS MEDICAL CARE PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1999 (26 years ago)
Document Number: F99000004437
FEI/EIN Number 043480138

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

Address: 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451
Mail Address: 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205562469 2022-07-28 2022-07-28 11001 DANKA WAY N STE 2, ST PETERSBURG, FL, 337163724, US 11001 DANKA WAY N STE 2, ST PETERSBURG, FL, 337163724, US

Contacts

Phone +1 800-947-3131
Fax 7814642585

Authorized person

Name MICHAEL JON ASSELTA
Role DIRECTOR & CEO
Phone 6158238179

Taxonomy

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

Key Officers & Management

Name Role Address
MELLO BRYAN Assi 920 WINTER STREET, WALTHAM, MA, 02451
GLEDHILL KAREN Secretary 920 WINTER STREET, WALTHAM, MA, 02451
VALLE WILLIAM Director 920 WINTER STREET, WALTHAM, MA, 02451
Terrell Fox President 920 WINTER STREET, WALTHAM, MA, 02451
BRAUN DENNIS Chief Financial Officer 920 WINTER STREET, WALTHAM, MA, 02451
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045156 FMC PHARMACY SERVICES ACTIVE 2021-04-02 2026-12-31 - 11001 DANKA WAY N, STE 2, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State