Search icon

PHARMA BUDDIES, CORP

Headquarter

Company Details

Entity Name: PHARMA BUDDIES, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 2009 (15 years ago)
Document Number: P09000096274
FEI/EIN Number 27-1392204
Address: 1727 Orlando central Pkwy, Orlando, FL 32809
Mail Address: 1727 Orlando central Pkwy, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHARMA BUDDIES, CORP, ALASKA 10212831 ALASKA
Headquarter of PHARMA BUDDIES, CORP, ALABAMA 000-387-547 ALABAMA
Headquarter of PHARMA BUDDIES, CORP, NEW YORK 5107362 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306697321 2024-03-28 2024-03-28 1727 ORLANDO CENTRAL PKWY, ORLANDO, FL, 328095732, US 832 W CENTRAL BLVD, ORLANDO, FL, 328051809, US

Contacts

Phone +1 407-822-1121
Fax 4078221921

Authorized person

Name NAGESH SHAKHAMOORI
Role PRESIDENT
Phone 4078221121

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
NAGESH, SHAKHAMOORI Agent 1727 Orlando central Pkwy, Orlando, FL 32809

President

Name Role Address
SHAKHAMOORI, NAGESH President 1727 Orlando central Pkwy, Orlando, FL 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038452 ROSEMONT SPECIALTY PHARMACY EXPIRED 2015-04-16 2020-12-31 No data 5832 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32810
G10000025102 ROSEMONT DISCOUNT PHARMACY EXPIRED 2010-03-18 2015-12-31 No data 5832 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 1727 Orlando central Pkwy, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-03-11 1727 Orlando central Pkwy, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 1727 Orlando central Pkwy, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 NAGESH, SHAKHAMOORI No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State