Search icon

DARJEN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DARJEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARJEN, 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: 27 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: P00000101534
FEI/EIN Number 651055633

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

Address: 11940 U.S. HWY ONE, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 11940 U.S. HWY ONE, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1134826
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001731875
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-292-202
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
0987380
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1388667
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
4398826
State:
IDAHO
IDAHO profile:

Key Officers & Management

Name Role Address
NOTARTOMASO MICHELLE Chief Executive Officer 3610 GARDENS PARKWAY SUITE 1004A, PALM BEACH GARDENS, FL, 33410
Notartomaso Michelle Agent 11940 US HWY ONE, PALM BEACH GARDENS, FL, 33408

National Provider Identifier

NPI Number:
1013348564

Authorized Person:

Name:
MICHELLE NOTARTOMASO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5615571649

Form 5500 Series

Employer Identification Number (EIN):
651055633
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015939 ALLMED RX SPECIALTY PHARMACY ACTIVE 2024-01-29 2029-12-31 - 11940 US HIGHWAY 1 STE 160, PALM BEACH GARDENS, FL, 33408
G24000015945 ALLMEDRX SPECIALTY PHARMACY ACTIVE 2024-01-29 2029-12-31 - 11940 US HIGHWAY 1 STE 160, PALM BEACH GARDENS, FL, 33408
G19000007159 ALLERGYWORX EXPIRED 2019-01-14 2024-12-31 - 10358 RIVERSIDE DRIVE, SUITE 140, PALM BEACH GARDENS, FL, 33410
G13000068209 ALLMED RX SPECIALTY PHARMACY EXPIRED 2013-07-07 2018-12-31 - 8645 N MILITARY TRIAL, SUITE 405-406, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Notartomaso, Michelle -
AMENDMENT 2021-06-25 - -
AMENDMENT 2020-11-30 - -
CHANGE OF MAILING ADDRESS 2020-10-07 11940 U.S. HWY ONE, SUITE 160, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 11940 U.S. HWY ONE, SUITE 160, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11940 US HWY ONE, #140, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-13
Amendment 2021-06-25
ANNUAL REPORT 2021-03-15
Amendment 2020-11-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-08-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
67652.00
Total Face Value Of Loan:
67652.00
Date:
2020-05-09
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:
500000.00
Date:
2020-04-07
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:
77877.00
Total Face Value Of Loan:
77877.00
Date:
2018-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67652
Current Approval Amount:
67652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68030.11
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77877
Current Approval Amount:
77877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78417.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State