Search icon

PASCO PHARMACY INC - Florida Company Profile

Headquarter

Company Details

Entity Name: PASCO PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO 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: 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: 19 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000037139
FEI/EIN Number 45-5116466

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

Address: 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PASCO PHARMACY INC, ILLINOIS CORP_70634066 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467709709 2012-08-06 2017-01-18 9332 STATE ROAD 54 STE 205, NEW PORT RICHEY, FL, 346551810, US 9332 STATE ROAD 54 STE 205, NEW PORT RICHEY, FL, 346551810, US

Contacts

Phone +1 813-991-9500
Fax 8139919600

Authorized person

Name KRUTIKA PATEL
Role CHIEF EXECUTIVE OFFICER
Phone 8139660177

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH26197
State FL
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number 360119892
State VT
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number NR1318
State NH
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PO7088
State MD
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PCN.0002952
State CT
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number 28RO00110800
State NJ
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number NRP022608200.02
State OH
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2147577

Key Officers & Management

Name Role Address
Patel Krutika Director 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Patel Krutika President 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Raval Jayant Director 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Raval Jayant Vice President 9332 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Trotman Francoise Agent 9332 State Road 54, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016752 THE CHILDREN'S PHARMACY EXPIRED 2015-02-16 2020-12-31 - 2653 BRUCE B. DOWNS BLVD., SUITE 115, WESLEY CHAPEL, FL, 33544
G14000095565 ALL CHILDREN'S PHARMACY EXPIRED 2014-09-18 2019-12-31 - 2653 BRUCE B. DOWNS BLVD., SUITE 115, WESLEY CHAPEL, FL, 33544
G14000052924 FLORIDA WELLNESS PHARMACY EXPIRED 2014-06-02 2019-12-31 - 2653 BRUCE B. DOWNS BLVD., SUITE 115, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-03 9332 STATE ROAD 54, SUITE 205, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-09-03 9332 STATE ROAD 54, SUITE 205, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-03 9332 State Road 54, Medical Arts Building, SUITE 203, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2014-06-25 Trotman, Francoise -

Documents

Name Date
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-09-03
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-06-26
AMENDED ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State