Search icon

PHARMA-VILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHARMA-VILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2014 (11 years ago)
Document Number: P14000097401
FEI/EIN Number 47-2476025
Address: 14857 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 14857 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE NEVILLE EDr Vice President 14857 N DALE MABRY HWY, TAMPA, FL, 33618
MENS MINERVA L President 14857 N DALE MABRY HWY, TAMPA, FL, 33618
MENS MINERVA L Agent 14857 N DALE MABRY HWY, TAMPA, FL, 33618

National Provider Identifier

NPI Number:
1518432152

Authorized Person:

Name:
MRS. MINERVA MENS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070290 YODA COMPASSIONATE CARE EXPIRED 2018-06-21 2023-12-31 - 14857 N DALE MABRY, TAMPA, FL, 33618
G15000132452 PHARMA-VILLE RX & MEDICAL SUPPLY ACTIVE 2015-12-31 2025-12-31 - 14857 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 MENS, MINERVA L -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 14857 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-03-28 14857 N DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 14857 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-18
AMENDED ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1697.00
Total Face Value Of Loan:
1697.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-04
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:
1697.00
Total Face Value Of Loan:
1697.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,697
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,709.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,697
Jobs Reported:
3
Initial Approval Amount:
$1,697
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,707.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,693
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State