Search icon

ALLEN MEDICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLEN MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (4 years ago)
Document Number: L03550
FEI/EIN Number 592962913
Address: 6953 GALL BLVD., ZEPHYRHILLS, FL, 33542
Mail Address: 6953 GALL BLVD., ZEPHYRHILLS, FL, 33542
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Naimi Sofia President 6953 GALL BLVD., ZEPHYRHILLS, FL, 33542
Naimi Sofia Preside Agent 6953 Gall Blvd, Zephyrhills, FL, 33542

National Provider Identifier

NPI Number:
1174600902
Certification Date:
2022-03-22

Authorized Person:

Name:
MRS. EVELYN L ALLEN JOHNSON
Role:
PHARMACIST MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8137880950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03253900272 X-TRA DISCOUNT DRUGS ACTIVE 2003-09-10 2028-12-31 - 6953 GALL BLVD, ZEPHYRHILLS, FL, 33542--258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 16740 carravaggio loop, montverde, FL 34756 -
REGISTERED AGENT NAME CHANGED 2022-02-05 Patel, Harit, President -
AMENDMENT 2022-01-18 - -
CHANGE OF MAILING ADDRESS 2009-03-20 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 1998-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
Amendment 2022-01-18
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,486.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $48,000
Utilities: $650
Mortgage Interest: $11,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State