Search icon

PINNACLE PHARMACEUTICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE PHARMACEUTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE PHARMACEUTICAL 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: 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: 19 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P11000091437
FEI/EIN Number 453637211

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

Address: 815-3 SOUTH MOODY ROAD, PALATKA, FL, 32177, US
Mail Address: 815-3 South Moody Road, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881964435 2012-01-12 2024-06-25 815-3 SOUTH MOODY ROAD, PALATKA, FL, 32177, US 815 S MOODY RD # 3, PALATKA, FL, 321778417, US

Contacts

Phone +1 386-385-3987

Authorized person

Name AARON HALL
Role PHARMACY OWNER
Phone 3863853987

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25841
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004766000
State FL
Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5708663

Key Officers & Management

Name Role Address
HALL AARON JDr. Chief Executive Officer 815-3 SOUTH MOODY ROAD, PALATKA, FL, 32177
HALL AARON Agent 815-3 SOUTH MOODY ROAD, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103940 A-1 PHARMACY EXPIRED 2011-10-24 2016-12-31 - 1116 LEE STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 HALL, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 815-3 SOUTH MOODY ROAD, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2013-02-18 815-3 SOUTH MOODY ROAD, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825247403 2020-05-06 0491 PPP 815 South Moody Road Suite 3, PALATKA, FL, 32177-8322
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59327.5
Loan Approval Amount (current) 59327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-8322
Project Congressional District FL-06
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59940.28
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State