Search icon

NORTH FLORIDA PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Lake City
County: Columbia
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1235824426
Certification Date:
2023-04-05

Authorized Person:

Name:
MISS BILLIE KINNEY
Role:
PHARMACY TECH
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
420700.00
Total Face Value Of Loan:
420700.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$420,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$423,796.82
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $420,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State