Search icon

ANM PHARMACY, INC.

Company Details

Entity Name: ANM PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P09000056634
FEI/EIN Number 270471929
Address: 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652, US
Mail Address: 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093216103 2018-02-23 2018-02-23 5445 JAMES ST, NEW PORT RICHEY, FL, 346523927, US 5445 JAMES ST, NEW PORT RICHEY, FL, 346523927, US

Contacts

Phone +1 727-848-8300
Fax 7278488330

Authorized person

Name BRINDER PAL SINGH
Role PRESIDENT
Phone 7278488300

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH24228
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018519000
State FL
Issuer PK
Number 2176084

Agent

Name Role Address
SINGH BRINDER PAL Agent 5445 JAMES STREET, NEW PORT RICHEY, FL, 34652

President

Name Role Address
SINGH BRINDER PAL President 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
Patel Miral President 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Secretary

Name Role Address
SINGH BRINDER PAL Secretary 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Treasurer

Name Role Address
SINGH BRINDER PAL Treasurer 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Director

Name Role Address
SINGH BRINDER PAL Director 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124816 FLORIDA PHARMACY ACTIVE 2023-10-09 2028-12-31 No data 5445 JAMES STREET, NEW PORT RICHEY, FL, 34652
G09000130033 FLORIDA PHARMACY EXPIRED 2009-07-01 2014-12-31 No data 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-19 SINGH, BRINDER PAL No data
AMENDMENT 2011-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 5445 JAMES STREET, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2009-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000913502 TERMINATED 1000000418493 PASCO 2012-11-21 2032-11-28 $ 2,768.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
Amendment 2016-07-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State