Entity Name: | FLETCHER MEDICAL CENTER PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLETCHER MEDICAL CENTER 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: |
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: | 31 Dec 1984 (40 years ago) |
Document Number: | H36598 |
FEI/EIN Number |
592509443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 N RIVER VIEW AVE, TAMPA, FL, 33607, US |
Mail Address: | 4311 N RIVER VIEW AVE, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLETCHER MEDICAL CENTER PHARMACY, INC. PROFIT SHARING PLAN | 2013 | 592509443 | 2014-11-26 | FLETCHER MEDICAL CENTER PHARMACY, INC. | 10 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-11-26 |
Name of individual signing | ROBIN L. COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-03-01 |
Business code | 541990 |
Sponsor’s telephone number | 8139723774 |
Plan sponsor’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134463 |
Signature of
Role | Plan administrator |
Date | 2013-11-18 |
Name of individual signing | ROBIN L. COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-03-01 |
Business code | 541990 |
Sponsor’s telephone number | 8139723774 |
Plan sponsor’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134463 |
Plan administrator’s name and address
Administrator’s EIN | 592509443 |
Plan administrator’s name | FLETCHER MEDICAL CENTER PHARMACY, INC. |
Plan administrator’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134463 |
Administrator’s telephone number | 8139723774 |
Signature of
Role | Plan administrator |
Date | 2012-12-13 |
Name of individual signing | ROBIN L. COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-03-01 |
Business code | 541990 |
Sponsor’s telephone number | 8139723774 |
Plan sponsor’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134463 |
Plan administrator’s name and address
Administrator’s EIN | 592509443 |
Plan administrator’s name | FLETCHER MEDICAL CENTER PHARMACY, INC. |
Plan administrator’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134463 |
Administrator’s telephone number | 8139723774 |
Signature of
Role | Plan administrator |
Date | 2011-12-14 |
Name of individual signing | ROBIN L. COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-03-01 |
Business code | 541990 |
Sponsor’s telephone number | 8139723774 |
Plan sponsor’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134643 |
Plan administrator’s name and address
Administrator’s EIN | 592509443 |
Plan administrator’s name | FLETCHER MEDICAL CENTER PHARMACY, INC. |
Plan administrator’s address | 3000 E. FLETCHER AVENUE, SUITE 130, TAMPA, FL, 336134643 |
Administrator’s telephone number | 8139723774 |
Signature of
Role | Plan administrator |
Date | 2010-12-13 |
Name of individual signing | ROBIN L. COOPER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COOPER, ROBIN L. | Treasurer | 4311 N. RIVER VIEW AVE., TAMPA, FL, 33607 |
COOPER, ROBIN L. | Director | 4311 N. RIVER VIEW AVE., TAMPA, FL, 33607 |
COOPER, ROBIN L. | Secretary | 4311 N. RIVER VIEW AVE., TAMPA, FL, 33607 |
COOPER ROBIN L | Agent | 4311 N RIVER VIEW AVE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 4311 N RIVER VIEW AVE, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 4311 N RIVER VIEW AVE, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 4311 N RIVER VIEW AVE, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-28 | COOPER, ROBIN L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTINE JOHNSON VS FLETCHER MEDICAL CENTER PHARMACY, INC. AND FLETCHER MEDICAL CENTER ASSOCIATES | 2D2017-1196 | 2017-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTINE JOHNSON |
Role | Appellant |
Status | Active |
Representations | MICHAEL VINCENT LAURATO, ESQ. |
Name | FLETCHER MEDICAL CENTER PHARMACY, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH T. METZGER, ESQ., REBECCA HENDRY, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-11-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTINE JOHNSON |
Docket Date | 2017-10-17 |
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 | CHRISTINE JOHNSON |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2017. |
Docket Date | 2017-09-14 |
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 | CHRISTINE JOHNSON |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order. |
Docket Date | 2017-08-15 |
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 | CHRISTINE JOHNSON |
Docket Date | 2017-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2017. |
Docket Date | 2017-07-14 |
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 | CHRISTINE JOHNSON |
Docket Date | 2017-06-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order. |
Docket Date | 2017-06-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THOMAS - REDACTED - 338 PAGES |
Docket Date | 2017-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTINE JOHNSON |
Docket Date | 2017-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State