Search icon

WELLCARE PHARMACY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLCARE PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLCARE PHARMACY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P10000015220
FEI/EIN Number 271961714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13733 NORTH US HWY 441, LADY LAKE, FL, 32159, US
Mail Address: 5908 Breckenridge Pkwy, Tampa, FL, 33610, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANISH President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Treasurer 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Pkwy, Tampa, FL, 33610
PATEL MANISH Secretary 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Vice President 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610

National Provider Identifier

NPI Number:
1336468511
Certification Date:
2021-07-12

Authorized Person:

Name:
ALPESH PATEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
163WD0400X - Diabetes Educator Registered Nurse
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3523915531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066964 WELLCARE PHARMACY ACTIVE 2020-06-15 2025-12-31 - 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
G15000114645 BENZER PHARMACY 121 EXPIRED 2015-11-10 2020-12-31 - 13733 N. US HIGHWAY 441, LADY LAKE, FL, 32159
G14000126171 BENZER PHARMACY EXPIRED 2014-12-15 2024-12-31 - 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
G10000030097 RX CARE PHARMACY EXPIRED 2010-04-05 2015-12-31 - 13733 U.S. HIGHWAY 441, LADY LAKE, FL, 32159, US
G10000023181 RX CARE PHARMACY EXPIRED 2010-03-12 2015-12-31 - 5633 AUTUMN SHIRE DR., ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5908 Breckenridge Pkwy, Tampa, FL 33610 -
AMENDMENT 2017-11-03 - -
CHANGE OF MAILING ADDRESS 2017-03-21 13733 NORTH US HWY 441, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 13733 NORTH US HWY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2011-04-21 PATEL, ALPESH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000452509 TERMINATED 1000000420857 LEON 2013-02-14 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000389057 TERMINATED 1000000420879 LEON 2012-12-28 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Amendment 2017-11-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39284.00
Total Face Value Of Loan:
39284.03
Date:
2020-04-07
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:
39200.00
Total Face Value Of Loan:
39200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39704.77
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39284
Current Approval Amount:
39284.03
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39643.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State