Search icon

CBA PHARMACY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBA PHARMACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000040532
FEI/EIN Number 452043266
Address: 13801 Bruce B. Downs Blvd., Ste 102/103, TAMPA, FL, 33613, US
Mail Address: 13801 Bruce B. Downs Blvd., Ste 102/103, TAMPA, FL, 33613, US
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHAMA KARTHIK B President 13801 Bruce B. Downs Blvd., TAMPA, FL, 33613
DHAMA KARTHIK B Agent 13801 Bruce B. Downs Blvd., TAMPA, FL, 33613

National Provider Identifier

NPI Number:
1508498569
Certification Date:
2020-02-10

Authorized Person:

Name:
CATHY KEARNEY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5162331986
Fax:
8139335841

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113854 GOOD HEALTH PHARMACY EXPIRED 2012-11-28 2017-12-31 - 1911 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-03 DHAMA, KARTHIK B. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 13801 Bruce B. Downs Blvd., Ste 102/103, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-02-12 13801 Bruce B. Downs Blvd., Ste 102/103, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 13801 Bruce B. Downs Blvd., Ste 102/103, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26867.00
Total Face Value Of Loan:
26867.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,867
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,203.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,117
Rent: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State