Search icon

COMMUNITY PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

COMMUNITY 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: 30 Nov 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2005 (20 years ago)
Document Number: P01000113562
FEI/EIN Number 203437087

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

Address: 897 N. SUMMIT ST., CRESCENT CITY, FL, 32112
Mail Address: 897 N. SUMMIT ST., CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAYINKA ADETAYO PTST 464 RACCOON ST, LAKE MARY, FL, 32746
OLAYINKA ADETAYO Director 464 RACCOON ST, LAKE MARY, FL, 32746
OLAYINKA ADETAYO Agent 464 RACCOON ST, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 464 RACCOON ST, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 897 N. SUMMIT ST., CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2005-09-12 897 N. SUMMIT ST., CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2005-09-08 OLAYINKA, ADETAYO -
AMENDMENT 2005-09-08 - -
REINSTATEMENT 2004-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38452
Current Approval Amount:
38452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38715.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State