Search icon

NORTH TAMPA PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH TAMPA PHARMACY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P11000086667
FEI/EIN Number 453517514

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

Address: 1721 WEST FLETCHER AVENUE, TAMPA, FL, 33612, US
Mail Address: P O BOX 17175, TAMPA, FL, 33682-7175, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700291606 2014-06-30 2014-06-30 14125 7TH ST, DADE CITY, FL, 335254204, US 14125 7TH ST, DADE CITY, FL, 335254204, US

Contacts

Phone +1 352-437-4843
Fax 3524374859

Authorized person

Name JAMAAL BARNETT
Role OWNER
Phone 3524374843

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH28064
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BANJOKO STEPHEN O Chief Financial Officer P O BOX 17175, TAMPA, FL, 336827175
BANJOKO BAMIDELE C Agent 10549 N FLORIDA AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006594 DADE CITY PHARMACY EXPIRED 2014-01-19 2019-12-31 - 9313 MANDRAKE COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1721 WEST FLETCHER AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-12-12 1721 WEST FLETCHER AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-12-12 BANJOKO, BAMIDELE C -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 10549 N FLORIDA AVE, STE A, TAMPA, FL 33612 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623296 TERMINATED 1000000840376 HILLSBOROU 2019-09-12 2039-09-18 $ 2,757.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000623288 TERMINATED 1000000840375 HILLSBOROU 2019-09-12 2029-09-18 $ 697.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000784375 TERMINATED 2016-CC-33772 HILLSBOROUGH COUNTY COURT 2016-12-06 2021-12-09 $14,677.28 PHARMACY BUYING ASSOCIATION, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J15000055687 TERMINATED 1000000647795 HILLSBOROU 2014-11-24 2025-01-08 $ 2,050.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001786087 TERMINATED 1000000553008 HILLSBOROU 2013-11-06 2023-12-26 $ 879.96 STATE OF FLORIDA0028330
J12000890114 TERMINATED 1000000394442 HILLSBOROU 2012-10-23 2032-11-28 $ 2,669.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-24
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State