Search icon

NORTH FLORIDA PHARMACY, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA 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: 20 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P93000066487
FEI/EIN Number 593199793

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

Address: 347 SW MAIN BLVD, SUITE 102, LAKE CITY, FL, 32025, US
Mail Address: 347 SW MAIN BLVD, SUITE 102, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235824426 2023-04-05 2023-04-05 3718 W US HIGHWAY 90, LAKE CITY, FL, 320554897, US 3718 W US HIGHWAY 90, LAKE CITY, FL, 320554897, US

Contacts

Phone +1 386-755-9300

Authorized person

Name MISS BILLIE KINNEY
Role PHARMACY TECH
Phone 3867586770

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
ROSENFELD JOEL President 4706 SW STATE RD 47, LAKE CITY, FL, 32025
MIDDLETON J Vice President 347 SW MAIN BLVD, LAKE CITY, FL, 32025
ROSENFELD JOEL E Agent 347 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 347 SW MAIN BLVD, SUITE 102, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2014-01-14 ROSENFELD, JOEL E -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 347 SW MAIN BLVD, SUITE 102, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2006-07-10 347 SW MAIN BLVD, SUITE 102, LAKE CITY, FL 32025 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
Amendment 2019-04-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988847209 2020-04-27 0491 PPP 347 MAIN BLVD STE 102, LAKE CITY, FL, 32025-5262
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420700
Loan Approval Amount (current) 420700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-5262
Project Congressional District FL-03
Number of Employees 53
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 423796.82
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State