Search icon

STONEY'S PHARMACY PLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONEY'S PHARMACY PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (5 years ago)
Document Number: L09000107996
FEI/EIN Number 271286978
Address: 2616 TAMIAMI TRL, N, NAPLES, FL, 34103, US
Mail Address: 2616 TAMIAMI TRL, N, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER CHAD Manager 2616 TAMIAMI TRL, NAPLES, FL, 34103
Stoneburner Chad Agent 2616 TAMIAMI TRL, NAPLES, FL, 34103

National Provider Identifier

NPI Number:
1093027393
Certification Date:
2023-07-20

Authorized Person:

Name:
DR. CHAD LAPORTE STONEBURNER
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2393313445

Form 5500 Series

Employer Identification Number (EIN):
271286989
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047887 CLINICAL COMPOUND PHARMACY EXPIRED 2010-06-02 2015-12-31 - 2612 9TH ST. N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2616 TAMIAMI TRL, N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-02-28 2616 TAMIAMI TRL, N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-02-28 Stoneburner, Chad -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2616 TAMIAMI TRL, N, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
93168.00
Total Face Value Of Loan:
93168.00
Date:
2020-04-15
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:
93168.00
Total Face Value Of Loan:
93168.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$93,168
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,210.96
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $93,168

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State