Search icon

OSBORNE PHARM II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSBORNE PHARM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: P11000090192
FEI/EIN Number 262611642
Address: 3706 NW 88TH TERRACE, COOPER CITY, FL, 33024, US
Mail Address: 3706 NW 88TH TERRACE, COOPER CITY, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE CHRISTOPHER J President 9273 WEDGEWOOD LANE, TAMARAC, FL, 33321
OSBORNE CHRISTOPHER J Vice President 9273 WEDGEWOOD LANE, TAMARAC, FL, 33321
LIGHT CHRISTOPHER Vice President 9273 WEDGEWOOD LANE, TAMARAC, FL, 33321
OSBORNE CHRISTOPHER Agent 3706 NW 88TH TERRACE, COOPER CITY, FL, 33024

National Provider Identifier

NPI Number:
1447391040
Certification Date:
2024-02-21

Authorized Person:

Name:
CHRISTOPHER OSBORNE
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9544753180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019558 MEDICAL PLAZA PHARMACY ACTIVE 2022-02-16 2027-12-31 - 201 NW 82ND AVENUE, 100, PLANTATION, FL, 33324
G11000119047 MEDICAL PLAZA PHARMACY EXPIRED 2011-12-08 2016-12-31 - 201 NW 82 AVE, SUITE 100, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 OSBORNE, CHRISTOPHER -
AMENDMENT 2016-11-14 - -
AMENDMENT 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 3706 NW 88TH TERRACE, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-10-25 3706 NW 88TH TERRACE, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
Amendment 2016-11-14
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
59595.00
Total Face Value Of Loan:
59595.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$59,595
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,202.38
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $46,195
Refinance EIDL: $13,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State