Search icon

ADAMS PHARMACY SERVICES, INC.

Company Details

Entity Name: ADAMS PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000031111
FEI/EIN Number 593640087
Address: 6406 HWY 90, MILTON, FL, 32570
Mail Address: 6406 HWY 90, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942337944 2007-02-27 2008-06-13 6406 HIGHWAY 90, MILTON, FL, 325704572, US 6406 HIGHWAY 90, MILTON, FL, 325704572, US

Contacts

Phone +1 850-623-6377
Fax 8506233336

Authorized person

Name MR. ROBERT PAUL ADAMS
Role PHARMACY MANAGER
Phone 8506236377

Taxonomy

Taxonomy Code 183500000X - Pharmacist
License Number PS26631
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP
Number 1090101
State FL
Issuer MEDICAID
Number 022248800
State FL

Agent

Name Role Address
ADAMS ROBERT P Agent 6406 HWY 90, MILTON, FL, 32570

Director

Name Role Address
ADAMS ROBERT P Director 3259 BERNATH ST, MILTON, FL, 32583

President

Name Role Address
ADAMS ROBERT P President 3259 BERNATH ST, MILTON, FL, 32583

Secretary

Name Role Address
ADAMS ROBERT P Secretary 3259 BERNATH ST, MILTON, FL, 32583

Treasurer

Name Role Address
ADAMS MELISSA A Treasurer 3259 BERNATH ST, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-30 ADAMS, ROBERT PCEO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000017321 LAPSED 01-41657-PNS-3 US BANKRUPTCY CRT,NO.DIST.FL 2001-12-17 2007-01-17 $145000.00 CARDINAL SOUTHEAST, INC., 7000 CARDINAL PLACE, DUBLIN, OH 43017

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State