Search icon

HILL DERM PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HILL DERM PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL DERM 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: 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: 09 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P18000093293
FEI/EIN Number 83-2721653

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

Address: 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773, US
Mail Address: 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HILL DERM PHARMACY, INC., ALABAMA 000-595-757 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093276537 2019-03-27 2019-03-27 2650 S MELLONVILLE AVE, SANFORD, FL, 327739311, US 3065 S. MELLONVILLE AVE STE B, SANFORD, FL, 32773, US

Contacts

Phone +1 407-323-1887
Fax 4076499213
Phone +1 407-585-6060
Fax 4075856065

Authorized person

Name MR. JERRY S ROTH
Role PRESIDENT
Phone 4073231887

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
ROTH JERRY S President 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773
ROTH JERRY S Treasurer 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773
ROTH JERRY S Vice President 3065 S MELLONVILLE AVENUE, SANFORD, FL, 32773
ROTH JERRY S Secretary 3065 S MELLONVILLE AVENUE, SANFORD, FL, 32773
ROTH LARRY M Agent 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3065 S. MELLONVILLE AVENUE, Suite B, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-01-21 3065 S. MELLONVILLE AVENUE, Suite B, SANFORD, FL 32773 -
AMENDMENT 2019-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
Amendment 2019-02-13
Off/Dir Resignation 2019-01-17
Domestic Profit 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241657709 2020-05-01 0491 PPP 3065 S MELLONVILLE AVE STE B, SANFORD, FL, 32773
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57625
Loan Approval Amount (current) 57625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58017.17
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State