Search icon

LAKE PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE PHARMACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Mar 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G88462
FEI/EIN Number 592382187

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

Address: 101 M.L. KING BLVD EAST, BELLE GLADE, FL, 33430, US
Mail Address: C/O ROBERT STORY, 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE PHARMACY, INC. 401(K) P/S PLAN 2012 592382187 2013-02-08 LAKE PHARMACY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5619247701
Plan sponsor’s address C/O GLADES DRUG, 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476

Plan administrator’s name and address

Administrator’s EIN 592382187
Plan administrator’s name LAKE PHARMACY INC.
Plan administrator’s address C/O GLADES DRUG, 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476
Administrator’s telephone number 5619247701

Signature of

Role Plan administrator
Date 2013-02-08
Name of individual signing ROBERT STORY
Valid signature Filed with authorized/valid electronic signature
LAKE PHARMACY, INC. 401(K) P/S PLAN 2011 592382187 2012-05-03 LAKE PHARMACY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5619247701
Plan sponsor’s address C/O GLADES DRUG, 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476

Plan administrator’s name and address

Administrator’s EIN 592382187
Plan administrator’s name LAKE PHARMACY INC.
Plan administrator’s address C/O GLADES DRUG, 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476
Administrator’s telephone number 5619247701

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing ROBERT STORY
Valid signature Filed with authorized/valid electronic signature
LAKE PHARMACY, INC. 401(K) P/S PLAN 2010 592382187 2011-02-18 LAKE PHARMACY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5619247701
Plan sponsor’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430

Plan administrator’s name and address

Administrator’s EIN 592382187
Plan administrator’s name LAKE PHARMACY INC.
Plan administrator’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430
Administrator’s telephone number 5619247701

Signature of

Role Plan administrator
Date 2011-02-18
Name of individual signing ROBERT STORY
Valid signature Filed with authorized/valid electronic signature
LAKE PHARMACY, INC. 401(K) P/S PLAN 2009 592382187 2010-06-01 LAKE PHARMACY INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5619247701
Plan sponsor’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430

Plan administrator’s name and address

Administrator’s EIN 592382187
Plan administrator’s name LAKE PHARMACY INC.
Plan administrator’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430
Administrator’s telephone number 5619247701

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing ROBERT STORY
Valid signature Filed with incorrect/unrecognized electronic signature
LAKE PHARMACY, INC. 401(K) P/S PLAN 2009 592382187 2010-06-01 LAKE PHARMACY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5619247701
Plan sponsor’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430

Plan administrator’s name and address

Administrator’s EIN 592382187
Plan administrator’s name LAKE PHARMACY INC.
Plan administrator’s address 25 M.L.KING JR. BLVD., EAST, BELLE GLADE, FL, 33430
Administrator’s telephone number 5619247701

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing ROBERT STORY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS CATHI JO Vice President 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476
STORY BRYAN C Vice President 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476
STORY ROBERT Agent 109 S. LAKE AVE, PAHOKEE, FL, 33476
STORY, ROBERT President 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476
STORY, ROBERT Secretary 109 SOUTH LAKE AVENUE, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-26 101 M.L. KING BLVD EAST, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 101 M.L. KING BLVD EAST, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 1999-02-24 STORY, ROBERT -

Court Cases

Title Case Number Docket Date Status
OptumRX, As Successor By Merger to Catamaran Corporation, and Optumrx in its Own Right, Appellant(s), v. Bay Pharmacy Inc., a Florida Profit Corporation D/B/A/ Bay Pharmacy D/B/A Lake Pharmacy and D/B/A/ Bay Pharmacy Long Term Care, Appellee(s). 5D2023-0652 2023-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-000554-AX

Parties

Name OPTUMRX, INC.
Role Appellant
Status Active
Representations Ndifreke Uwem, Kristen M. Fiore, Michael J. Holecek, Alexandra M. Mora
Name CATAMARAN CORPORATION
Role Appellant
Status Active
Name BAY PHARMACY INC
Role Appellee
Status Active
Representations Sean Estes, Mark Cuker
Name Bay Pharmacy Long Term Care
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKE PHARMACY, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE- 2ND
On Behalf Of OptumRX
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice OF PER CURIAM AFFIRMANCE IN RELATED CASE
On Behalf Of OptumRX
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority - "OPTUMRX'S NOTICE OF SUPPLEMENTAL AUTHORITY IN RELATED CASE"
On Behalf Of OptumRX
Docket Date 2023-12-28
Type Notice
Subtype Notice
Description Notice ~ OF PER CURIAM AFFIRMANCEIN RELATED CASE
On Behalf Of OptumRX
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT GRANTED; ATTY CUKER APPEAL PRO HAC VICE
Docket Date 2023-11-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR MARK CUKER, ESQ.
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ MOT GRANTED; NTC SUPPL AUTHORITY STRICKEN
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTIONFOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSEDRESPONSE
On Behalf Of OptumRX
Docket Date 2023-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 10/24 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of OptumRX
Docket Date 2023-10-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OptumRX
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OptumRX
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OptumRX
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 7/3/23
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ MOT DENIED; NO AMENDED MOT NEED BE FILED...
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OptumRX
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-02-08
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 1/23 NOTICE OF RELATED CASE STRICKEN; W/IN 10 DAYS AE TO SUBMIT AMENDED NOTICE
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/4
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OptumRX
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ STRICKEN PER 2/8 ORDER
On Behalf Of Bay Pharmacy Inc.
Docket Date 2023-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/19/2023
On Behalf Of OptumRX
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State