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 |
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 |
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 | |||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LITTLE MARTHA M | Director | 1000 CLINT MOORE RD STE 201, BOCA RATON, FL, 33487 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPOUNDING DOCS, INC., et al. VS SCSC ENTERPRISES, LLC, et al. | 4D2021-3282 | 2021-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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