Search icon

WELLHEALTH INC.

Company Details

Entity Name: WELLHEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P02000065199
FEI/EIN Number 04-3691029
Address: 12644 San Jose Blvd, JACKSONVILLE, FL 32223
Mail Address: 12644 San Jose Blvd, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962443820 2006-06-09 2015-03-31 12276 SAN JOSE BLVD STE 707, JACKSONVILLE, FL, 322238674, US 12276 SAN JOSE BLVD STE 707, JACKSONVILLE, FL, 322238674, US

Contacts

Phone +1 904-880-1660
Fax 9048801606

Authorized person

Name RAKESH PATEL
Role DIR OF PHARMACY
Phone 9048801660

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21321
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PHNR000296
State GA
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2005310

Agent

Name Role Address
Patel, Rakesh Agent 12644 San Jose Blvd, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
Patel, Rakesh Treasurer 7334 San Lucas Road, Jacksonville, FL 32217

President

Name Role Address
Patel, Rakesh President 7334 San Lucas Road, Jacksonville, FL 32217

Secretary

Name Role Address
Patel, Rakesh Secretary 7334 San Lucas Road, Jacksonville, FL 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Patel, Rakesh No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 12644 San Jose Blvd, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12644 San Jose Blvd, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-04-29 12644 San Jose Blvd, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
Reg. Agent Resignation 2023-08-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State