Entity Name: | THE TOWERS PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TOWERS 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: | 01 Oct 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | H78562 |
FEI/EIN Number |
592667929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL, 32503, US |
Mail Address: | 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE TOWERS PHARMACY, INC., ALABAMA | 000-956-576 | ALABAMA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073346094 | 2024-08-23 | 2024-08-23 | 125 BAPTIST WAY STE 1H, PENSACOLA, FL, 325032274, US | 125 BAPTIST WAY STE 1H, PENSACOLA, FL, 325032274, US | |||||||||||||||
|
Phone | +1 448-227-7970 |
Fax | 8447760117 |
Authorized person
Name | ANNA KISOR |
Role | SPECIALTY PHARMACY MANAGER |
Phone | 8504697542 |
Taxonomy
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CALLAHAN ELIZABETH | Secretary | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
CADENA CYD | President | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
TERRY ANDY | Treasurer | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
Andrade Jessica | In | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
Andrade Jessica | H | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
CALLAHAN ELIZABETH | Agent | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000088417 | BAPTIST MEDICAL PARK PHARMACY | ACTIVE | 2024-07-24 | 2029-12-31 | - | 9400 UNIVERSITY PARKWAY, PENSACOLA, FL, 32503 |
G22000088092 | TOWERS SPECIALTY PHARMACY | ACTIVE | 2022-07-26 | 2027-12-31 | - | 1717 NORTH E STREET SUITE 302B, PENSACOLA, FL, 32501 |
G09000159183 | BAPTIST SUNDRIES | ACTIVE | 2009-09-25 | 2029-12-31 | - | 10100 HILLVIEW ROAD, SUITE 132, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL 32503 | - |
AMENDMENT | 2023-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | CALLAHAN, ELIZABETH | - |
NAME CHANGE AMENDMENT | 1994-02-04 | THE TOWERS PHARMACY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Amendment | 2024-01-24 |
Amendment | 2023-09-12 |
AMENDED ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State