Search icon

PETER BOTROS PHARMACY, INC.

Company Details

Entity Name: PETER BOTROS PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P07000113683
FEI/EIN Number 412255325
Address: 121 Victoria Commons Blvd., 102, DELAND, FL, 32724, US
Mail Address: 121 Victoria Commons Blvd., 102, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982864831 2008-06-13 2019-08-02 121 VICTORIA COMMONS BLVD, SUITE #102, DELAND, FL, 32724, US 121 VICTORIA COMMONS BLVD, SUITE #102, DELAND, FL, 32724, US

Contacts

Phone +1 386-734-8477
Fax 3867348488

Authorized person

Name MICHAEL SHALBY KAMEL
Role PRESIDENT & OWNER
Phone 3867348477

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23396
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2128204
Issuer MEDICAID
Number 000362700
State FL

Agent

Name Role Address
KAMEL MICHAEL S Agent 6631 MERRY VALE LANE, PORT ORANGE, FL, 32128

President

Name Role Address
KAMEL MICHAEL S President 121 Victoria Commons Blvd., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 121 Victoria Commons Blvd., 102, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2020-03-09 121 Victoria Commons Blvd., 102, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 6631 MERRY VALE LANE, 102, PORT ORANGE, FL 32128 No data
AMENDMENT 2016-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-21 KAMEL, MICHAEL S. No data
AMENDMENT 2016-02-18 No data No data
AMENDMENT 2016-02-10 No data No data
AMENDMENT 2015-09-04 No data No data
AMENDMENT 2009-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
Amendment 2016-11-21
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State