Search icon

MOULTRIE PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOULTRIE PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2003 (23 years ago)
Document Number: P03000013368
FEI/EIN Number 542094346
Address: 3690 US 1 SOUTH, ST AUGUSTINE, FL, 32086
Mail Address: 3690 US 1 SOUTH, ST AUGUSTINE, FL, 32086
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY DELAINE P President 4112 CREEKBLUFF DR, ST AUGUSTINE, FL, 32086
MCCARTY DELAINE P Director 4112 CREEKBLUFF DR, ST AUGUSTINE, FL, 32086
MCCARTY ANTHONY O Secretary 4112 CREEKBLUFF DRIVE, ST AUGUSTINE, FL, 32086
MCCARTY ANTHONY O Treasurer 4112 CREEKBLUFF DRIVE, ST AUGUSTINE, FL, 32086
MCCARTY ANTHONY O Director 4112 CREEKBLUFF DRIVE, ST AUGUSTINE, FL, 32086
MCCARTY ANTHONY O Agent 4112 CREEKBLUFF DRIVE, ST AUGUSTINE, FL, 32086

National Provider Identifier

NPI Number:
1740270099

Authorized Person:

Name:
DELAINE MCCARTY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9047941193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 3690 US 1 SOUTH, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2009-09-29 3690 US 1 SOUTH, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2004-03-11 MCCARTY, ANTHONY O -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 4112 CREEKBLUFF DRIVE, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-107700.00
Total Face Value Of Loan:
107500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-107700.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$215,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,171.51
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $86,000
Utilities: $21,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State