Search icon

HILL DERM PHARMACY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
ROTH LARRY M Agent 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773

President

Name Role Address
ROTH JERRY S President 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773

Treasurer

Name Role Address
ROTH JERRY S Treasurer 3065 S. MELLONVILLE AVENUE, SANFORD, FL, 32773

Vice President

Name Role Address
ROTH JERRY S Vice President 3065 S MELLONVILLE AVENUE, SANFORD, FL, 32773

Secretary

Name Role Address
ROTH JERRY S Secretary 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 No data
CHANGE OF MAILING ADDRESS 2020-01-21 3065 S. MELLONVILLE AVENUE, Suite B, SANFORD, FL 32773 No data
AMENDMENT 2019-02-13 No data No data

Documents

Name Date
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State