Search icon

SPRX, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SPRX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRX, 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: 08 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2024 (8 months ago)
Document Number: P16000002044
FEI/EIN Number 81-1107486

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1120524
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001669071
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10057374
State:
ALASKA
Type:
Headquarter of
Company Number:
000-450-886
State:
ALABAMA
Type:
Headquarter of
Company Number:
5094327
State:
NEW YORK
Type:
Headquarter of
Company Number:
95b30d8b-152c-e611-816a-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1002628
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161367884
State:
COLORADO
Type:
Headquarter of
Company Number:
1211211
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
627814
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71109313
State:
ILLINOIS

Key Officers & Management

Name Role Address
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -
SCROGINS WILLIAM C Secretary 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL, 32224
SCROGINS WILLIAM C Treasurer 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL, 32224
BALOTIN GREGORY President 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL, 32224

National Provider Identifier

NPI Number:
1144007717
Certification Date:
2024-09-05

Authorized Person:

Name:
TIFFANY L MCGRAW
Role:
PHARMACIST IN CHARGE
Phone:

Taxonomy:

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

Contacts:

Fax:
8449042667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026687 LUZ PHARMACY ACTIVE 2024-02-19 2029-12-31 - 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL, 32256
G24000026688 LUZ ACTIVE 2024-02-19 2029-12-31 - 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL, 32256
G21000030753 INJURYSCRIPTS ACTIVE 2021-03-04 2026-12-31 - 3740 ST. JOHNS BLUFF RD SO, STE 19, JACKSONVILLE, FL, 32224
G20000165072 INJURYMEDS ACTIVE 2020-12-29 2025-12-31 - 3740 ST. JOHNS BLUFF RD SO, STE 19, JACKSONVILLE, FL, 32224
G17000027755 SMART WORKERS PHARMACY EXPIRED 2017-03-15 2022-12-31 - 3740 SAINT JOHNS BLUFF ROAD S, SUITE 19, JACKSONVILLE, FL, 32224
G17000009241 SMARTPHARMACY EXPIRED 2017-01-25 2022-12-31 - 3740 ST. JOHNS BLUFF RD, STE 19, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-02-22 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2020-03-16 3740 ST. JOHNS BLUFF RD S., STE 21, JACKSONVILLE, FL 32224 -
AMENDMENT 2019-05-03 - -

Documents

Name Date
Amendment 2024-09-20
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
Amendment 2019-05-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State