Search icon

DNA PHARMACY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DNA PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA PHARMACY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2003 (22 years ago)
Date of dissolution: 28 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2022 (3 years ago)
Document Number: P03000140711
FEI/EIN Number 200423862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477, US
Mail Address: 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPSON DAVID R President 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477
UPSON DAVID R Director 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477
MONTGOMERY ELIZABETH AEsq. Vice President 2151 S. ALTERNATE A1A - STE. 1500, JUPITER, FL, 33477
Montgomery Elizabeth AEsq. Agent 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477

National Provider Identifier

NPI Number:
1912900226

Authorized Person:

Name:
DAVID UPSON
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5617411193

Form 5500 Series

Employer Identification Number (EIN):
200423862
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035040 PALM BEACH COMPOUNDING PHARMACY EXPIRED 2016-04-06 2021-12-31 - 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL, 33477
G04131900082 PALM BEACH COMPOUNDING EXPIRED 2004-05-08 2024-12-31 - 2151 S. ALTERNATE A1A, 1500, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-28 - -
REGISTERED AGENT NAME CHANGED 2021-04-03 Montgomery, Elizabeth A, Esq. -
AMENDMENT 2016-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2015-03-25 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2151 S. ALTERNATE A1A, SUITE 1500, JUPITER, FL 33477 -
AMENDMENT 2009-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
Amendment 2016-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
57832.00
Total Face Value Of Loan:
57832.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
71900.00
Total Face Value Of Loan:
71900.00
Date:
2014-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,832
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$58,198.01
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $57,832
Jobs Reported:
6
Initial Approval Amount:
$71,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,620.97
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $71,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State