Entity Name: | GATEWAY PRESCRIPTION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Jul 1984 (41 years ago) |
Document Number: | H13682 |
FEI/EIN Number | 59-2435745 |
Address: | BAYA PHARMACY EAST, 780 SE BAYA DR, LAKE CITY, FL 32025 |
Mail Address: | BAYA PHARMACY EAST, 780 SE BAYA DR, LAKE CITY, FL 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780281881 | 2020-10-02 | 2021-02-11 | 780 SE BAYA DR, LAKE CITY, FL, 320255403, US | 742 SE BAYA DR, LAKE CITY, FL, 320256079, US | |||||||||||||||||
|
Fax | 3864385421 |
Phone | +1 386-755-2277 |
Fax | 3864661923 |
Authorized person
Name | JOAN M ALLISON |
Role | SECRETARY/TREASURER |
Phone | 3867199952 |
Taxonomy
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAYA PHARMACY 401K RETIREMENT PLAN | 2021 | 592435745 | 2022-10-07 | GATEWAY PRESCRIPTION CENTER, INC. | 47 | |||||||||||||||||||||||||
|
Active participants | 52 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Number of participants with account balances as of the end of the plan year | 35 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 3867556677 |
Plan sponsor’s DBA name | BAYA PHARMACY |
Plan sponsor’s mailing address | 780 SE BAYA DRIVE, LAKE CITY, FL, 32055 |
Plan sponsor’s address | 780 SE BAYA DRIVE, LAKE CITY, FL, 32055 |
Number of participants as of the end of the plan year
Active participants | 47 |
Retired or separated participants receiving benefits | 0 |
Number of participants with account balances as of the end of the plan year | 33 |
Name | Role | Address |
---|---|---|
Green, Bonnie S | Agent | 1241 S. Marion Ave, LAKE CITY, FL 32025 |
Name | Role | Address |
---|---|---|
ALLISON, CARL L | Director | 3707 SW SALEM RD, LAKE CITY, FL 32024 |
ALLISON, JOAN | Director | 3707 SW SALEM RD, LAKE CITY, FL 32024 |
Name | Role | Address |
---|---|---|
ALLISON, CARL L | President | 3707 SW SALEM RD, LAKE CITY, FL 32024 |
Name | Role | Address |
---|---|---|
ALLISON, JOAN | Secretary | 3707 SW SALEM RD, LAKE CITY, FL 32024 |
Name | Role | Address |
---|---|---|
ALLISON, MICHELE | Assistant Secretary | 275 NW Ridge Glen, Wellborn, FL 32094 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132277 | BAYA MEDICAL | ACTIVE | 2020-10-12 | 2025-12-31 | No data | 780 SE BAYA DR, LAKE CITY, FL, 32025 |
G20000046045 | BAYA PHARMACY WEST | ACTIVE | 2020-04-27 | 2025-12-31 | No data | 1465 W US HWY 90 SUITE 110, LAKE CITY, FL, 32055 |
G07102700033 | BAYA PHARMACY | ACTIVE | 2007-04-12 | 2027-12-31 | No data | 780 SE BAYA DR, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 1241 S. Marion Ave, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Green, Bonnie S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-20 | BAYA PHARMACY EAST, 780 SE BAYA DR, LAKE CITY, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-20 | BAYA PHARMACY EAST, 780 SE BAYA DR, LAKE CITY, FL 32025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State