Search icon

MY PHARMACY OF BIG BEND, INC.

Company Details

Entity Name: MY PHARMACY OF BIG BEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2013 (11 years ago)
Document Number: P13000069198
FEI/EIN Number 46-3252014
Address: 1028 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 1028 E Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811339336 2013-07-25 2020-04-17 538 WILBUR ST, BRANDON, FL, 335115324, US 538 WILBUR ST, BRANDON, FL, 335115324, US

Contacts

Phone +1 813-699-3496
Fax 8136995190

Authorized person

Name MR. MATHEW RYAN GONZALES
Role PRESIDENT
Phone 8136993496

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 009863500
State FL

Agent

Name Role Address
GONZALES MATT Agent 1028 E Brandon Blvd, Brandon, FL, 33511

President

Name Role Address
GONZALES MATT President 1028 E Brandon Blvd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039526 WESTSIDE PHARMACY ACTIVE 2020-04-08 2025-12-31 No data 538 WILBUR ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 1028 E Brandon Blvd, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-05-26 1028 E Brandon Blvd, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 1028 E Brandon Blvd, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 GONZALES, MATT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000092215 TERMINATED 1000000914309 HILLSBOROU 2022-02-03 2032-02-23 $ 384.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000092207 TERMINATED 1000000914308 HILLSBOROU 2022-02-03 2042-02-23 $ 3,190.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-17
Reg. Agent Change 2020-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State