Search icon

ANM PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH BRINDER PAL Secretary 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
SINGH BRINDER PAL Treasurer 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
SINGH BRINDER PAL Director 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
SINGH BRINDER PAL President 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
Patel Miral President 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652
SINGH BRINDER PAL Agent 5445 JAMES STREET, NEW PORT RICHEY, FL, 34652

National Provider Identifier

NPI Number:
1093216103

Authorized Person:

Name:
BRINDER PAL SINGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7278488330

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 - 5445 JAMES STREET, NEW PORT RICHEY, FL, 34652
G09000130033 FLORIDA PHARMACY EXPIRED 2009-07-01 2014-12-31 - 5445 JAMES STREET, NEWPORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-19 - -
REGISTERED AGENT NAME CHANGED 2016-07-19 SINGH, BRINDER PAL -
AMENDMENT 2011-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 5445 JAMES STREET, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2009-12-17 - -

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 2025-01-27
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

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171405.00
Total Face Value Of Loan:
171405.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171405.00
Total Face Value Of Loan:
171405.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$171,405
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,405
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,997.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $171,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State