Search icon

BIOPLUS SPECIALTY PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIOPLUS SPECIALTY PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOPLUS SPECIALTY 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: 20 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P00000006220
FEI/EIN Number 593622808

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

Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Mail Address: 220 VIRGINA AVE, INDIANAPOLIS, IN, 46204, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIOPLUS SPECIALTY PHARMACY, INC., MISSISSIPPI 853206 MISSISSIPPI
Headquarter of BIOPLUS SPECIALTY PHARMACY, INC., ALASKA 10010644 ALASKA
Headquarter of BIOPLUS SPECIALTY PHARMACY, INC., ALABAMA 000-533-770 ALABAMA
Headquarter of BIOPLUS SPECIALTY PHARMACY, INC., NEW YORK 3149290 NEW YORK
Headquarter of BIOPLUS SPECIALTY PHARMACY, INC., ILLINOIS CORP_69113664 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598765570 2005-07-29 2020-09-30 3200 LAKE EMMA RD UNIT 1000, LAKE MARY, FL, 327463358, US 3200 LAKE EMMA RD UNIT 1000, LAKE MARY, FL, 327463358, US

Contacts

Phone +1 855-733-3126
Fax 8883153270

Authorized person

Name DEBRA J COLE
Role VICE PRESIDENT
Phone 8557333126

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
License Number PH17230
State FL
Is Primary Yes
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 100246590A
State OK
Issuer MEDICAID
Number 1010381
State VT
Issuer MEDICAID
Number 1531290
State TN
Issuer MEDICAID
Number 1598765570
State MN
Issuer MEDICAID
Number 3087712
State NH
Issuer MEDICAID
Number 33321884
State CO
Issuer MEDICAID
Number 500628537
State OR
Issuer MEDICAID
Number 7038923
State MT
Issuer MEDICAID
Number 1044873
State WA
Issuer MEDICAID
Number 7100166410
State KY
Issuer MEDICAID
Number 7F7230
State SC
Issuer MEDICAID
Number 008003029
State CT
Issuer MEDICAID
Number 1598765570
State CA
Issuer MEDICAID
Number 582023
State TX
Issuer MEDICAID
Number 9094202
State NJ
Issuer MEDICAID
Number 0018492980003
State PA
Issuer MEDICAID
Number 003119890
State CT
Issuer MEDICAID
Number 0541920
State IA
Issuer MEDICAID
Number 1451031
State ND
Issuer MEDICAID
Number 1598765570
State ME
Issuer MEDICAID
Number 1598765570
State MI
Issuer MEDICAID
Number 2207678
State OH
Issuer MEDICAID
Number 416817800
State MD
Issuer MEDICAID
Number 0022363802
State FL
Issuer MEDICAID
Number 022363800
State FL
Issuer MEDICAID
Number 0270686
State MT
Issuer MEDICAID
Number 03105699
State NY
Issuer MEDICAID
Number 1028738
State AK
Issuer MEDICAID
Number 1598765570
State ID
Issuer MEDICAID
Number 1598765570
State NC
Issuer MEDICAID
Number 057055900
State DC
Issuer MEDICAID
Number 200297170A
State IN
Issuer MEDICAID
Number 500626260
State OR
Issuer MEDICAID
Number 094403300
State MD
Issuer MEDICAID
Number 100246590B
State OK
Issuer MEDICAID
Number 100444750A
State KS
Issuer MEDICAID
Number 115772800
State WY
Issuer MEDICAID
Number 1598765570
State VA
Issuer MEDICAID
Number 536089
State AZ
Issuer MEDICAID
Number 1598765570
State NV
Issuer MEDICAID
Number DM1317
State SC

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SWENSON DANIELLE Director 450 HEADQUARTERS PLAZA, MORRISTON, NJ, 07960
SCHER VINCENT E Director 220 VIRGINA AVE, INDIANAPOLIS, IN, 46204
SCHER VINCENT E Treasurer 220 VIRGINA AVE, INDIANAPOLIS, IN, 46204
KIEFER KATHLEEN S Secretary 220 VIRGINA AVE, INDIANAPOLIS, IN, 46204
NOBLE ERIC K Assistant Treasurer 220 VIRGINA AVE, INDIANAPOLIS, IN, 46204
MULDERRY AMY K Director ONE PENN PLAZA, NEW YORK, NY, 10019
MULDERRY AMY K Treasurer ONE PENN PLAZA, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099044 KROGER SPECIALTY PHARMACY FL ACTIVE 2017-08-30 2027-12-31 - C/O KROGER/ROUNDY'S LAW DEPT. MS-2600, 875 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
G12000006666 AXIS PHARMACEUTICAL PARTNERS EXPIRED 2012-01-19 2017-12-31 - 550 TECHNOLOGY PARK, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-01 1014 Vine Street, Cincinnati, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-11-01 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-10-04 BIOPLUS SPECIALTY PHARMACY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1014 Vine Street, Cincinnati, OH 45202 -
AMENDMENT AND NAME CHANGE 2016-10-04 KROGER SPECIALTY PHARMACY, INC. -
MERGER 2006-09-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000059383
AMENDED AND RESTATEDARTICLES 2005-11-02 - -
MERGER 2003-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000045345

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000215782 TERMINATED 1000000921253 ORANGE 2022-04-21 2032-05-04 $ 15,570.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2024-11-01
Amended/Restated Article/NC 2024-10-04
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State