Search icon

ADVANCED CARE SCRIPTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVANCED CARE SCRIPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CARE SCRIPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Aug 2008 (17 years ago)
Document Number: P05000048738
FEI/EIN Number 43-2080503

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

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED CARE SCRIPTS, INC., ALASKA 10279367 ALASKA
Headquarter of ADVANCED CARE SCRIPTS, INC., ALABAMA 000-531-175 ALABAMA
Headquarter of ADVANCED CARE SCRIPTS, INC., NEW YORK 3562852 NEW YORK
Headquarter of ADVANCED CARE SCRIPTS, INC., KENTUCKY 0716742 KENTUCKY
Headquarter of ADVANCED CARE SCRIPTS, INC., IDAHO 612562 IDAHO
Headquarter of ADVANCED CARE SCRIPTS, INC., ILLINOIS CORP_67847601 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063510097 2006-09-21 2023-10-04 PO BOX 74007650, CHICAGO, IL, 606747650, US 6251 CHANCELLOR DR, SUITE 101, ORLANDO, FL, 328095501, US

Contacts

Phone +1 909-799-4371
Phone +1 877-985-6337
Fax 8666797131

Authorized person

Name THOMAS MOFFATT
Role VICE PRESIDENT
Phone 4017705409

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21423
State FL
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No
Taxonomy Code 3336M0002X - Mail Order Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000082200
State FL
Issuer PK
Number 2005020

Central Index Key

CIK number Mailing Address Business Address Phone
1491180 900 OMNICARE CENTER, 201 E. FOURTH STREET, CINCINNATI, OH, 45202 900 OMNICARE CENTER, 201 E. FOURTH STREET, CINCINNATI, OH, 45202 (513) 719-2600

Filings since 2015-11-06

Form type 15-15D
File number 333-199863-131
Filing date 2015-11-06
File View File

Filings since 2015-11-06

Form type 15-15D
File number 333-199863-131
Filing date 2015-11-06
File View File

Filings since 2015-08-25

Form type POSASR
File number 333-199863-131
Filing date 2015-08-25
File View File

Filings since 2014-11-07

Form type 424B2
File number 333-199863-131
Filing date 2014-11-07
File View File

Filings since 2014-11-05

Form type 424B5
File number 333-199863-131
Filing date 2014-11-05
File View File

Filings since 2014-11-05

Form type S-3ASR
File number 333-199863-131
Filing date 2014-11-05
File View File

Filings since 2011-09-16

Form type 424B5
File number 333-166710-220
Filing date 2011-09-16
File View File

Filings since 2011-09-15

Form type 424B5
File number 333-166710-220
Filing date 2011-09-15
File View File

Filings since 2010-12-02

Form type 424B2
File number 333-166710-220
Filing date 2010-12-02
File View File

Filings since 2010-12-01

Form type 424B5
File number 333-166710-220
Filing date 2010-12-01
File View File

Filings since 2010-12-01

Form type POSASR
File number 333-166710-220
Filing date 2010-12-01
File View File

Filings since 2010-05-14

Form type 424B5
File number 333-166710-220
Filing date 2010-05-14
File View File

Filings since 2010-05-13

Form type 424B5
File number 333-166710-220
Filing date 2010-05-13
File View File

Filings since 2010-05-10

Form type S-3ASR
File number 333-166710-220
Filing date 2010-05-10
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Beaulieu Sheelagh M Assi One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Director One CVS Drive, Woonsocket, RI, 02895
DeSousa Kimberley M Assi One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Vice President One CVS Drive, Woonsocket, RI, 02895
Cole Joshua C Assi One CVS Drive, Woonsocket, RI, 02895
Markos Maria M Director One CVS Drive, Woonsocket, RI, 02895

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085603 CVS/SPECIALTY #48226 ACTIVE 2023-07-21 2028-12-31 - 6251 CHANCELLOR DRIVE, SUITE 101, ORLANDO, FL, 32809
G23000085602 CARELONRX SPECIALTY PHARMACY #48226 ACTIVE 2023-07-21 2028-12-31 - 6251 CHANCELLOR DRIVE, SUITE 101, ORLANDO, FL, 32809
G19000058811 ACS PHARMACY ACTIVE 2019-05-17 2029-12-31 - 6251 CHANCELLOR DRIVE, SUITE 101, ORLANDO, FL, 32809
G13000086234 ACS PHARMACY EXPIRED 2013-08-29 2018-12-31 - 6251 CHANCELLOR DR. SUITE 101, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 -
REGISTERED AGENT NAME CHANGED 2016-06-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2008-08-06 - -
MERGER 2006-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056551

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-06-01
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State