Search icon

DRUG THERAPY CONSULTANTS, INC.

Company Details

Entity Name: DRUG THERAPY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000067944
FEI/EIN Number 830406754
Address: 18124 NESTLE BRANCH CT., HUDSON, FL, 34667
Mail Address: 18124 NESTLE BRANCH CT., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366503070 2006-12-13 2020-08-22 15511 N FLORIDA AVE, SUITE E3, TAMPA, FL, 33613, US 15511 N FLORIDA AVE, SUITE E3, TAMPA, FL, 33613, US

Contacts

Phone +1 813-931-0000
Fax 8139098517

Authorized person

Name MRS. ROBYN MARIE ROCHE
Role BILLING MANAGER
Phone 8139310000

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
SOKOL GERALD H Agent 18124 NESTLE BRANCH CT., HUDSON, FL, 34667

Director

Name Role Address
SOKOL GERALD H Director 18124 NESTLEBRANCH COURT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 18124 NESTLE BRANCH CT., HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2005-07-01 18124 NESTLE BRANCH CT., HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 18124 NESTLE BRANCH CT., HUDSON, FL 34667 No data
NAME CHANGE AMENDMENT 2004-06-17 DRUG THERAPY CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-07-01
Name Change 2004-06-17
Domestic Profit 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State