Search icon

PALM COAST PHARMACY INC

Company Details

Entity Name: PALM COAST PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2009 (16 years ago)
Document Number: P09000039025
FEI/EIN Number 264795308
Address: 9 PINE CONE DR #109, PALM COAST, FL, 32137, US
Mail Address: 9 PINE CONE DR., #109, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962637496 2009-05-28 2023-03-07 9 PINE CONE DRIVE, SUITE 109, PALM COAST, FL, 32137, US 9 PINE CONE DR, SUITE 109, PALM COAST, FL, 321378686, US

Contacts

Phone +1 386-597-7400
Fax 3862467515

Authorized person

Name VALERIY KRAYTER
Role PRESIDENT
Phone 3865977400

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24188
State FL
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001391500
State FL

Agent

Name Role Address
KRAYTER VALERIY Agent 9 PINE CONE DR, PALM COAST, FL, 32137

President

Name Role Address
Krayter Valeriy President 9 Pine Cone Dr, Palm Coast, FL, 32137

Vice President

Name Role Address
Krayter Yelena Vice President 9 Pine Cone Dr, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-02 KRAYTER, VALERIY No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 9 PINE CONE DR, 109, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 9 PINE CONE DR #109, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2019-02-27 9 PINE CONE DR #109, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State