Search icon

NORTH FLORIDA PHARMACY OF CHIEFLAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA PHARMACY OF CHIEFLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P01000075850
FEI/EIN Number 800032893
Mail Address: 1756 SW BARNETT WAY, LAKE CITY, FL, 32025
Address: 1100 N. YOUNG BLVD., CHIEFLAND, FL, 32626
ZIP code: 32626
City: Chiefland
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON J. SCOTT President 347 N.W. MAIN BLVD., LAKE CITY, FL, 32025
TORRANS AL W Treasurer 1756 SW BARNETT WAY, LAKE CITY, FL, 32025
GEE JOSEPH Vice President 2010 N. YOUNG BLVD., CHIEFLAND, FL, 32626
ROSENFELD JOEL Secretary 4706 SW SR 47, LAKE CITY, FL, 32626
MIDDLETON J SCOTT Agent 347 N.W. MAIN BLVD., LAKE CITY, FL, 32055

National Provider Identifier

NPI Number:
1659382158

Authorized Person:

Name:
JOEL ROSENFELD
Role:
CO-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3524907704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 1100 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 347 N.W. MAIN BLVD., LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2002-05-28 1100 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
NAME CHANGE AMENDMENT 2002-02-25 NORTH FLORIDA PHARMACY OF CHIEFLAND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
54980.00
Total Face Value Of Loan:
54980.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,980
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$55,496.66
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $54,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State