Search icon

PHARMACY SERVICES GROUP OF AMERICA INC

Company Details

Entity Name: PHARMACY SERVICES GROUP OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P05000136281
FEI/EIN Number 203594919
Address: 77 CYPRESS LANE, MAITLAND, FL, 32751-5809, US
Mail Address: 77 Cypress Lane, Maitland, FL, 32751, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801301478 2017-12-05 2018-06-16 77 CYPRESS LN, MAITLAND, FL, 327515809, US 500 SEMORAN BLVD STE 2066, CASSELBERRY, FL, 327075387, US

Contacts

Phone +1 407-383-3301
Fax 8886097228

Authorized person

Name MEHRDAD HARIRI
Role PRESIDENT
Phone 4073833301

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
HARIRI MEHRDAD Agent 77 Cypress Lane, Maitland, FL, 32751

President

Name Role Address
HARIRI MEHRDAD President 77 CYPRESS LN, MAITLAND, FL, 32751

Chief Executive Officer

Name Role Address
HARIRI SHEREEN Chief Executive Officer 77 CYPRESS LN, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071870 DOORSTEPRX EXPIRED 2017-07-03 2022-12-31 No data 77 CYPRESS LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-16 No data No data
CHANGE OF MAILING ADDRESS 2017-01-08 77 CYPRESS LANE, MAITLAND, FL 32751-5809 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 77 Cypress Lane, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 77 CYPRESS LANE, MAITLAND, FL 32751-5809 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
Amendment 2017-10-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State