Search icon

FLETCHER MEDICAL CENTER PHARMACY, INC.

Company Details

Entity Name: FLETCHER MEDICAL CENTER PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Dec 1984 (40 years ago)
Document Number: H36598
FEI/EIN Number 59-2509443
Address: 4311 N RIVER VIEW AVE, TAMPA, FL 33607
Mail Address: 4311 N RIVER VIEW AVE, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

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
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 2014-11-26
Name of individual signing ROBIN L. COOPER
Valid signature Filed with authorized/valid electronic signature
FLETCHER MEDICAL CENTER PHARMACY, INC. PROFIT SHARING PLAN 2012 592509443 2013-11-18 FLETCHER MEDICAL CENTER PHARMACY, INC. 10
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
FLETCHER MEDICAL CENTER PHARMACY, INC. PROFIT SHARING PLAN 2011 592509443 2012-12-13 FLETCHER MEDICAL CENTER PHARMACY, INC. 10
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
FLETCHER MEDICAL CENTER PHARMACY, INC. PROFIT SHARING PLAN 2010 592509443 2011-12-14 FLETCHER MEDICAL CENTER PHARMACY, INC. 10
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
FLETCHER MEDICAL CENTER PHARMACY, INC. PROFIT SHARING PLAN 2009 592509443 2010-12-13 FLETCHER MEDICAL CENTER PHARMACY, INC. 9
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

Agent

Name Role Address
COOPER, ROBIN L Agent 4311 N RIVER VIEW AVE, TAMPA, FL 33607

Treasurer

Name Role Address
COOPER, ROBIN L. Treasurer 4311 N. RIVER VIEW AVE., TAMPA, FL 33607

Director

Name Role Address
COOPER, ROBIN L. Director 4311 N. RIVER VIEW AVE., TAMPA, FL 33607

Secretary

Name Role Address
COOPER, ROBIN L. Secretary 4311 N. RIVER VIEW AVE., TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 4311 N RIVER VIEW AVE, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2018-03-26 4311 N RIVER VIEW AVE, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 4311 N RIVER VIEW AVE, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2009-08-28 COOPER, ROBIN L No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-10721

Parties

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 2017-10-18
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.
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

Documents

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: 04 Feb 2025

Sources: Florida Department of State