Search icon

PRONTO-MED INC - Florida Company Profile

Company Details

Entity Name: PRONTO-MED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRONTO-MED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000074381
FEI/EIN Number 263162838

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

Mail Address: 5908 Breckenridge Pkwy, Tampa, FL, 33610, US
Address: 1409 NE 26TH STREET, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740554724 2012-03-08 2012-03-08 1409 NE 26TH ST, WILTON MANORS, FL, 333051321, US 1409 NE 26TH ST, WILTON MANORS, FL, 333051321, US

Contacts

Phone +1 954-566-6151
Fax 9545666181

Authorized person

Name ALPESH PATEL
Role PRESIDENT
Phone 2484218267

Taxonomy

Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
License Number PH25164
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5709374

Key Officers & Management

Name Role Address
PATEL MANISH President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL MANISH Secretary 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Vice President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Treasurer 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Pkwy, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062203 BIO-CARE PHARMACY EXPIRED 2017-06-06 2022-12-31 - 1008 W.OAKLAND PARK BOULEVARD, BROWARD, FL, 33311
G13000037525 RX CARE PHARMACY EXPIRED 2013-04-18 2018-12-31 - 10845 STANDING STONE DR, WIMAUMA, FL, 33598
G11000068991 BIO-CARE PHARMACY EXPIRED 2011-07-11 2016-12-31 - 1008 W.OAKLAND PARK BOULEVARD, BROWARD, FL, 33311
G08267900141 PRONTO-FILL PHARMACY EXPIRED 2008-09-23 2013-12-31 - 1008 WEST OAKLAND PARK BLVD, WILTON MANOR, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1409 NE 26TH STREET, WILTON MANORS, FL 33305 -
AMENDMENT 2017-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 5908 Breckenridge Pkwy, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-03-21 1409 NE 26TH STREET, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2010-10-01 PATEL, ALPESH -
AMENDMENT 2010-10-01 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Amendment 2017-11-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389797002 2020-04-06 0455 PPP 5908 Breckenridge Pkwy, TAMPA, FL, 33610-4233
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34327
Loan Approval Amount (current) 34327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4233
Project Congressional District FL-14
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34881.87
Forgiveness Paid Date 2021-12-09
3458398803 2021-04-14 0455 PPS 1409 NE 26th St, Wilton Manors, FL, 33305-1321
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34303
Loan Approval Amount (current) 34303.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1321
Project Congressional District FL-23
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State