Search icon

BIOPLUS SPECIALTY PHARMACY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (7 months ago)
Document Number: P00000006220
FEI/EIN Number 59-3622808

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

Address: 3002 Ash Park Point, Winter Park, FL, 32792, US
Mail Address: 3002 Ash Park Point, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
853206
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-537-404
State:
ALABAMA
Type:
Headquarter of
Company Number:
10010644
State:
ALASKA
Type:
Headquarter of
Company Number:
000-533-770
State:
ALABAMA
Type:
Headquarter of
Company Number:
3149290
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_69113664
State:
ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mulderry Amy K Director 3002 Ash Park Point, Winter Park, FL, 32792
Scher Vincent E Director 3002 Ash Park Point, Winter Park, FL, 32792
Mulderry Amy K President 3002 Ash Park Point, Winter Park, FL, 32792
Kiefer Kathleen S Secretary 3002 Ash Park Point, Winter Park, FL, 32792
Scher Vincent E Treasurer 3002 Ash Park Point, Winter Park, FL, 32792
Noble Eric K Assi 3002 Ash Park Point, Winter Park, FL, 32792

National Provider Identifier

NPI Number:
1598765570
Certification Date:
2024-12-16

Authorized Person:

Name:
ASHLEY SHEEHAN
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8883153270

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 -
AMENDMENT 2024-11-01 - -
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State