Search icon

PINES DISCOUNT PHARMACY, INC.

Company Details

Entity Name: PINES DISCOUNT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000122102
FEI/EIN Number 201546345
Address: 2020 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Mail Address: 2020 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265934723 2018-03-01 2018-03-01 631 NW 100TH PL, PEMBROKE PINES, FL, 330246163, US 631 NW 100TH PL, PEMBROKE PINES, FL, 330246163, US

Contacts

Phone +1 954-437-4900
Fax 9544374504

Authorized person

Name ADEKUNLE ADIMULA
Role PRESIDENT
Phone 9544374900

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH24151
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 030963000
State FL

Agent

Name Role Address
DALY JESSICA Agent 2020 KINGSLEY AVE, ORANGE PARK, FL, 32073

President

Name Role Address
DALY JESSICA President 2020 KINGSLEY AVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111587 KINGSLEY PHARMACY ACTIVE 2021-08-29 2026-12-31 No data 2020 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 2020 KINGSLEY AVE, SUITE 2B, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-10-07 2020 KINGSLEY AVE, SUITE 2B, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2021-09-24 DALY, JESSICA No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2020 KINGSLEY AVE, SUITE 2A, ORANGE PARK, FL 32073 No data
AMENDMENT 2021-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-12
Reg. Agent Change 2021-09-24
Off/Dir Resignation 2021-09-24
Reg. Agent Resignation 2021-09-24
ANNUAL REPORT 2021-03-29
Amendment 2021-01-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State