Search icon

CHANS PHARMACY PLUS INC

Company Details

Entity Name: CHANS PHARMACY PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: P14000029836
FEI/EIN Number 46-5272214
Mail Address: 2092 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
Address: 2092 N university Dr, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366828774 2015-08-07 2021-01-30 2092 N UNIVERSITY DR SPC 9, PEMBROKE PINES, FL, 330243608, US 2092 N UNIVERSITY DR, PEMBROKE PINES, FL, 330243608, US

Contacts

Phone +1 954-367-3296
Fax 9543673457

Authorized person

Name OLUWADAMILOLA OSHODI
Role OWNER
Phone 9543673296

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH29298
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2155405

Agent

Name Role Address
OSHODI OLUWADAMILOLA APSTD Agent 18054 JAVA ISLE DR, TAMPA, FL, 33647

President

Name Role Address
OSHODI OLUWADAMILOLA A President 18054 JAVA ISLE DR, TAMPA, FL, 33647

Secretary

Name Role Address
OSHODI OLUWADAMILOLA A Secretary 18054 JAVA ISLE DR, TAMPA, FL, 33647

Treasurer

Name Role Address
OSHODI OLUWADAMILOLA A Treasurer 18054 JAVA ISLE DR, TAMPA, FL, 33647

Director

Name Role Address
OSHODI OLUWADAMILOLA A Director 18054 JAVA ISLE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 2092 N university Dr, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 OSHODI, OLUWADAMILOLA A, PSTD No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 18054 JAVA ISLE DR, TAMPA, FL 33647 No data
AMENDMENT 2020-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2092 N university Dr, Pembroke Pines, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
Amendment 2020-11-20
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State