Search icon

PINE HILLS DRUGS, INC.

Company Details

Entity Name: PINE HILLS DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jun 2009 (16 years ago)
Document Number: P02000109870
FEI/EIN Number 542077292
Address: 5000 WEST COLONIAL DRIVE, SUITE 100, ORLANDO, FL, 32808, US
Mail Address: 5000 WEST COLONIAL DRIVE, SUITE 100, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730286063 2006-09-20 2024-10-25 5000 W COLONIAL DR STE 100, ORLANDO, FL, 328087602, US 5000 W COLONIAL DR STE 100, ORLANDO, FL, 328087602, US

Contacts

Phone +1 407-291-1236
Fax 4072911797

Authorized person

Name OSCAR MBIONWU
Role OWNER, PIC, AO
Phone 4072911236

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH19373
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2015749
Issuer MEDICAID
Number 026164500
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINE HILLS DRUGS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 542077292 2024-06-27 PINE HILLS DRUGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 4072911236
Plan sponsor’s address 5000 W COLONIAL DR, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing CHIMEZIRI MBIONWU
Valid signature Filed with authorized/valid electronic signature
PINE HILLS DRUGS INC 401 K PROFIT SHARING PLAN TRUST 2013 542077292 2014-07-31 PINE HILLS DRUGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 4072911236
Plan sponsor’s address 6801 W COLONIAL DR, ORLANDO, FL, 32818

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing OSCAR MBIONWU
Valid signature Filed with authorized/valid electronic signature
PINE HILLS DRUGS INC 401 K PROFIT SHARING PLAN TRUST 2012 542077292 2013-07-30 PINE HILLS DRUGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 4072911236
Plan sponsor’s address 6801 W COLONIAL DR, ORLANDO, FL, 32818

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing PINE HILLS DRUGS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MBIONWU CHIMEZIRI O Agent 2004 HAWKS LANDING DRIVE, ORLANDO, FL, 32820

President

Name Role Address
MBIONWU CHIMEZIRI O President 2004 Hawks Landing Dr., ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058602 PINE HILLS PHARMACY ACTIVE 2021-04-28 2026-12-31 No data 5600 WEST COLONIAL DRIVE, SUITE 316A, ORLANDO, FL, 32808
G14000018501 P. H. D. PHARMACY & MEDICAL SUPPLIES EXPIRED 2014-02-21 2019-12-31 No data 5600 WEST COLONIAL DRIVE, SUITE 316A, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 5000 WEST COLONIAL DRIVE, SUITE 100, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-02-15 5000 WEST COLONIAL DRIVE, SUITE 100, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 2004 HAWKS LANDING DRIVE, ORLANDO, FL 32820 No data
REGISTERED AGENT NAME CHANGED 2010-01-15 MBIONWU, CHIMEZIRI O No data
CANCEL ADM DISS/REV 2009-06-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State