Entity Name: | PHARMACY DOCTORS ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMACY DOCTORS ENTERPRISES 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: | 20 Aug 2007 (18 years ago) |
Document Number: | P07000092921 |
FEI/EIN Number |
260739310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1477803682 | 2012-09-14 | 2012-09-14 | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 330095524, US | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 330095524, US | |||||||||||||||
|
Phone | +1 954-367-5365 |
Fax | 9543675366 |
Authorized person
Name | DR. VERONICA TARAN |
Role | CEO |
Phone | 9543675365 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
TARAN VERONICA | President | 205 E. Hallandale Beach blvd, Hallandale Beach, FL, 33009 |
ROGATSKIN GREGORY | Agent | 3000 S OCEAN DR, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045369 | ZION CLINIC PHARMACY | EXPIRED | 2019-04-10 | 2024-12-31 | - | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
G11000121130 | RAMBAM REJUVENATION CENTER | EXPIRED | 2011-12-13 | 2016-12-31 | - | PO BOX 85185, HALLANDALE, FL, 33008 |
G08119900192 | ZION CLINIC PHARMACY | EXPIRED | 2008-04-27 | 2013-12-31 | - | 205 E. HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-10 | ROGATSKIN, GREGORY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 205 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 3000 S OCEAN DR, SUITE #508, HOLLYWOOD, FL 33019 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHARMACY DOCTORS ENTERPRISES d/b/a ZION CLINIC PHARMACY VS STATE OF FLORIDA, DEPT. OF HEALTH | 4D2015-3484 | 2015-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZION CLINIC PHARMACY |
Role | Petitioner |
Status | Active |
Representations | Pavel Kogan, Bruce Prober |
Name | PHARMACY DOCTORS ENTERPRISES INC. |
Role | Petitioner |
Status | Active |
Name | Department of Health |
Role | Respondent |
Status | Active |
Representations | Francis Carbone, GAIL S. HILL |
Docket Entries
Docket Date | 2015-09-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Review ~ ORDERED that the petitioner's September 24, 2015 emergency motion to stay is denied; further,ORDERED that the September 18, 2015 petition for review is denied.CIKLIN, C.J., TAYLOR and GERBER, JJ., concur. |
Docket Date | 2015-09-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO EMERGENCY MOTION TO STAY |
On Behalf Of | Department of Health |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the appellant's September 24, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2015-09-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ (DENIED) |
On Behalf Of | ZION CLINIC PHARMACY |
Docket Date | 2015-09-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Health |
Docket Date | 2015-09-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ZION CLINIC PHARMACY |
Docket Date | 2015-09-18 |
Type | Petition |
Subtype | Petition Review Admin. Order |
Description | Petition Review Admin. Order |
On Behalf Of | ZION CLINIC PHARMACY |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State