Search icon

FIVE POINTS PHARMACY OF COCOA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIVE POINTS PHARMACY OF COCOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L11000047073
FEI/EIN Number 451824515
Address: 1108 LAKE DR, COCOA, FL, 32922, US
Mail Address: 1108 LAKE DR, COCOA, FL, 32922, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Clinton F Auth 1108 Lake Drive, Cocoa, FL, 32922
WRIGHT CLINTON F Agent 1108 LAKE DR, COCOA, FL, 32922

National Provider Identifier

NPI Number:
1972880276
Certification Date:
2024-03-20

Authorized Person:

Name:
CLINTON WRIGHT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
451824515
Plan Year:
2022
Number Of Participants:
10
Plan Year:
2021
Number Of Participants:
10
Plan Year:
2020
Number Of Participants:
9
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001134 FIVE POINTS PHARMACY AND WELLNESS ACTIVE 2012-01-04 2027-12-31 - 1108 LAKE DRIVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 WRIGHT, CLINTON F -
LC AMENDED AND RESTATED ARTICLES 2021-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-29
LC Amended and Restated Art 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
115725.00
Total Face Value Of Loan:
115725.00
Date:
2020-05-03
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:
115725.00
Total Face Value Of Loan:
115725.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$115,725
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,511.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State