Search icon

MINUTECLINIC DIAGNOSTIC OF FLORIDA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MINUTECLINIC DIAGNOSTIC OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Oct 2005 (19 years ago)
Branch of: MINUTECLINIC DIAGNOSTIC OF FLORIDA, LLC, MINNESOTA (Company Number c05c9d54-8cd4-e011-a886-001ec94ffe7f)
Document Number: M05000006032
FEI/EIN Number 20-3516155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548874050 2020-09-02 2020-09-02 1 CVS DR # MC2295, WOONSOCKET, RI, 028956146, US 30387 US HIGHWAY 19 N, CLEARWATER, FL, 337611053, US

Contacts

Phone +1 866-389-2727

Authorized person

Name DEBORAH JEAN PINCINCE
Role ADMINISTRATOR
Phone 4017703813

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
MinuteClinic, L.L.C. Manager One CVS Drive, Woonsocket, RI, 02895
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070442 MINUTECLINIC ACTIVE 2023-06-09 2028-12-31 - ONE CVS DRIVE, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-04-30 One CVS Drive, Woonsocket, RI 02895 -
REGISTERED AGENT NAME CHANGED 2007-04-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State