Search icon

PHARMACY 4U INC.

Company Details

Entity Name: PHARMACY 4U INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P09000100808
FEI/EIN Number 271520967
Address: 13329 PALOMA DR, ORLANDO, FL, 32837, US
Mail Address: 1026 MANN ST, KISSIMMEE, FL, 34741, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588952030 2011-07-19 2016-11-12 1026 MANN ST, KISSIMMEE, FL, 347414121, US 1026 MANN ST, KISSIMMEE, FL, 347414121, US

Contacts

Phone +1 407-279-5160
Fax 4072795162

Authorized person

Name SESHA ACHANTA
Role PHARMACY MANAGER
Phone 4072795160

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25431
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004046600
State FL
Issuer PK
Number 2130145

Agent

Name Role Address
ACHANTA SESHA Agent 738 CRISTALDI WAY, LONGWOOD, FL, 32779

President

Name Role Address
ACHANTA SESHA President 738 CRISTALDI WAY, LONGWOOD, FL, 32779

Treasurer

Name Role Address
IPPAGUNTA VAMSHIDHAR Treasurer 13329 PALOMA DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13329 PALOMA DR, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 738 CRISTALDI WAY, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 ACHANTA, SESHA No data
CHANGE OF MAILING ADDRESS 2023-01-03 13329 PALOMA DR, ORLANDO, FL 32837 No data
AMENDMENT 2022-04-25 No data No data
REINSTATEMENT 2021-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2013-10-07 No data No data
AMENDMENT 2013-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-03
Amendment 2022-04-25
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430967307 2020-04-30 0455 PPP 1026 MANN STREET, Kissimmee, FL, 34741-4121
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39767
Loan Approval Amount (current) 40797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4121
Project Congressional District FL-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41259.74
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State