Search icon

COMPOUNDING DOCS, INC.

Headquarter

Company Details

Entity Name: COMPOUNDING DOCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: P03000007252
FEI/EIN Number 571149453
Address: 1000 CLINT MOORE RD STE 201, BOCA RATON, FL, 33487, US
Mail Address: 1000 CLINT MOORE RD STE 201, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPOUNDING DOCS, INC., ALABAMA 000-864-766 ALABAMA
Headquarter of COMPOUNDING DOCS, INC., ILLINOIS CORP_69436625 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891360160 2021-05-20 2021-05-20 1000 CLINT MOORE RD, BOCA RATON, FL, 334872818, US 1000 CLINT MOORE RD, BOCA RATON, FL, 334872818, US

Contacts

Phone +1 866-588-1851

Authorized person

Name MARTHA M LITTLE
Role CEO/PRESIDENT
Phone 5615046745

Taxonomy

Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEALTHY & WISE 401K PLAN 2020 571149453 2021-02-26 COMPOUNDING DOCS INC 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE RD, BUILDING B, SUITE 201, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address PO BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature
WEALTHY & WISE 401K PLAN 2019 571149453 2020-10-04 COMPOUNDING DOCS INC 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE RD, BUILDING B, SUITE 201, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address PO BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2020-10-04
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature
WEALTHY & WISE 401K PLAN 2018 571149453 2019-08-16 COMPOUNDING DOCS INC 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE RD, BUILDING B, SUITE 201, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address PO BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401K PROFIT SHARING PLAN AND TRUST 2015 571149453 2016-10-17 COMPOUNDING DOCS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address SUITE 201, 1000 CLINT MOORE RD BLDG B, BOCA RATON, FL, 334872818

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401 K PROFIT SHARING PLAN TRUST 2015 571149453 2016-10-17 COMPOUNDING DOCS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE ROAD, BUILDING B SUITE 201, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401 K PROFIT SHARING PLAN TRUST 2014 571149453 2015-10-09 COMPOUNDING DOCS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 5499 N. FEDERAL HIGHWAY STE L2, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing CHARLES T ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401 K PROFIT SHARING PLAN TRUST 2013 571149453 2016-09-15 COMPOUNDING DOCS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE RD., BLDG. B SUITE 201, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401 K PROFIT SHARING PLAN TRUST 2013 571149453 2016-09-15 COMPOUNDING DOCS INC 0
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 1000 CLINT MOORE RD., BLDG. B SUITE 201, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS INC 401 K PROFIT SHARING PLAN TRUST 2013 571149453 2014-07-25 COMPOUNDING DOCS INC 0
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s address 5499 N. FEDERAL HIGHWAY STE L2, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing CHARLES T ROBERTSON
Valid signature Filed with authorized/valid electronic signature
COMPOUNDING DOCS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 571149453 2016-09-15 COMPOUNDING DOCS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446110
Sponsor’s telephone number 5618260711
Plan sponsor’s mailing address 1000 CLINT MOORE RD., BLDG. B SUITE 201, BOCA RATON, FL, 33487
Plan sponsor’s address 1000 CLINT MOORE RD., BLDG. B SUITE 201, BOCA RATON, FL, 33487

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing CHARLES ROBERTSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
LITTLE MARTHA M Director 1000 CLINT MOORE RD STE 201, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069522 CDRX PHARMACY, INC. ACTIVE 2021-05-21 2026-12-31 No data 1000 CLINT MOORE RD, BLDG B #201, BOCA RATON, FL, 33487
G21000069527 CDRX SPECIALTY, INC. ACTIVE 2021-05-21 2026-12-31 No data 1000 CLINT MOORE RD, BLDG B #201, WEST PALM BEACH, FL, 33487
G20000036018 CDRX ACTIVE 2020-03-27 2025-12-31 No data 1000 CLINT MOORE ROAD, BUILDING B SUITE 201, BOCA RATON, FL, 33487
G15000092017 CDRX INFUSION ACTIVE 2015-09-08 2025-12-31 No data 1000 CLINT MOORE RD BLDG B STE 201, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 1000 CLINT MOORE RD STE 201, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-06-02 1000 CLINT MOORE RD STE 201, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2022-06-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2018-07-20 COMPOUNDING DOCS, INC. No data
NAME CHANGE AMENDMENT 2018-06-22 CDRX INFUSION, INC. No data

Court Cases

Title Case Number Docket Date Status
COMPOUNDING DOCS, INC., et al. VS SCSC ENTERPRISES, LLC, et al. 4D2021-3282 2021-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010593

Parties

Name CDRX, LLC
Role Appellant
Status Active
Name Loralei Parchejo
Role Appellant
Status Active
Name Elaine Cairns
Role Appellant
Status Active
Name Leslie Encarnacio
Role Appellant
Status Active
Name Larycee McNeal
Role Appellant
Status Active
Name COMPOUNDING DOCS, INC.
Role Appellant
Status Active
Representations James Scott Telepman
Name SCOTT MAZZA CONSULTING LLC
Role Appellee
Status Active
Name KGJ ENTERPRISES, LLC
Role Appellee
Status Active
Name Scott Mazza
Role Appellee
Status Active
Name SCSC ENTERPRISES, LLC
Role Appellee
Status Active
Representations Edward Scott Golden, Christopher Benton Hopkins, Brandon Douglas Cole, Mario M. Ruiz
Name SIMFA ROSE PHARMACEUTICAL SPECIALTY, INC.
Role Appellee
Status Active
Name Margie Brett
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Compounding Docs, Inc.
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED***OF UNAVAILABILITY
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellees' June 8, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/27/22***
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 14, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 28, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees' January 13, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN 1/14/22***
On Behalf Of SCSC Enterprises, LLC
Docket Date 2021-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/16/21***
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 30, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 15, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-16
Name Change 2018-07-20
Name Change 2018-06-22
ANNUAL REPORT 2018-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State