Search icon

SMART PHARMACY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMART PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2006 (19 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: P06000127196
FEI/EIN Number 711012955
Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 3740 St. Johns Bluff Road S., Ste. 19, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1144259
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001683726
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-313-394
State:
ALABAMA
Type:
Headquarter of
Company Number:
1269255
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Ansbacher & Schneider, P.A. Agent 5150 Belfort Road, JACKSONVILLE, FL, 32256
BALOTIN GREGORY H Chief Financial Officer 3740 St. Johns Bluff Road S., JACKSONVILLE, FL, 32224
SCROGINS WILLIAM C Chief Operating Officer 3740 St. Johns Bluff Road S., JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
711012955
Plan Year:
2019
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
131
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054588 SMART PHARMACEUTICALS EXPIRED 2015-06-05 2020-12-31 - 3740 SAINT JOHNS BLUFF RD SOUTH SUITE 19, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3740 St. Johns Bluff Road S., Ste. 19, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2020-03-16 3740 St. Johns Bluff Road S., Ste. 19, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Ansbacher & Schneider, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 5150 Belfort Road, Building 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
Voluntary Dissolution 2022-08-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-11

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$1,075,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,075,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,084,256.94
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $1,075,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State