Search icon

CENTER CITY PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTER CITY PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER CITY PHARMACY, 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: 14 Sep 2004 (20 years ago)
Date of dissolution: 06 Aug 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: P04000129506
FEI/EIN Number 010820320

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

Address: 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Mail Address: 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTER CITY PHARMACY, INC., NEW YORK 4639929 NEW YORK
Headquarter of CENTER CITY PHARMACY, INC., ILLINOIS CORP_70310937 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER CITY PHARMACY 401(K) PLAN 2023 010820320 2024-10-02 CENTER CITY PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing THOMAS REBHANDL
Valid signature Filed with authorized/valid electronic signature
CENTER CITY PHARMACY 401(K) PLAN 2022 010820320 2023-08-08 CENTER CITY PHARMACY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2021 010820320 2022-10-10 CENTER CITY PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2020 010820320 2021-09-14 CENTER CITY PHARMACY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2019 010820320 2020-10-09 CENTER CITY PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2018 010820320 2019-10-03 CENTER CITY PHARMACY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2017 010820320 2018-10-09 CENTER CITY PHARMACY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2016 010820320 2017-11-08 CENTER CITY PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
CENTER CITY PHARMACY 401(K) PLAN 2015 010820320 2016-03-18 CENTER CITY PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5618057135
Plan sponsor’s address 416 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Key Officers & Management

Name Role Address
Bryson Amy Director 272 Hammond Hill Road, Dover Plains, NY, 12522
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114943 SCRIPT PACK EXPIRED 2017-10-18 2022-12-31 - 416, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000337695. CONVERSION NUMBER 700000257127
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 416 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-07-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-07-24 416 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
Reg. Agent Change 2024-07-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161757108 2020-04-14 0455 PPP 420 CLEMANTIS STREET A, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80902
Loan Approval Amount (current) 80902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82000.92
Forgiveness Paid Date 2021-09-07
9719358504 2021-03-12 0455 PPS 416 Clematis St, West Palm Beach, FL, 33401-5312
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47160
Loan Approval Amount (current) 47160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5312
Project Congressional District FL-22
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47448.2
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State