Search icon

ALPHAMEDS PHARMACY, INC. - Florida Company Profile

Company Details

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

ALPHAMEDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000064463
FEI/EIN Number 593457696

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

Address: 487 E. TENNESEE ST, STE 2, TALLAHASSEE, FL, 32301, US
Mail Address: 487 E. TENNESEE ST, STE 2, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184620213 2005-06-23 2020-08-22 487 E TENNESSEE ST, STE 2, TALLAHASSEE, FL, 323017627, US 487 E TENNESSEE ST, STE 2, TALLAHASSEE, FL, 323017627, US

Contacts

Phone +1 850-942-1992
Fax 8509427567

Authorized person

Name MR. ROBERT S BEVIS
Role OWNER MANAGER
Phone 8509421992

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH15561
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 00765069A
State GA
Issuer MEDICAID
Number 2035229
State OH

Key Officers & Management

Name Role Address
HENRY, BUCHANAN, HUDSON, SUBER & WILLIAMS Agent % J. STEVEN CARTER, TALLAHSSEE, FL, 32301
MCCALL FRANCIS L Director 321 N 9TH ST, QUINCY, FL, 32351
MILLER JAMES B PM 314 JK MOORE RD, CRAWFORDVILLE, FL, 32327
TINDALL RAYMOND D. Treasurer 2019 WAHALAW NENE, TALLAHASSEE, FL, 32314
DESLOGE BRYAN Director 3057 HAWKS GLEN, TALLAHASSEE, FL, 32312
TINDALL RAYMOND D. Manager 2019 WAHALAW NENE, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 487 E. TENNESEE ST, STE 2, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2003-01-22 487 E. TENNESEE ST, STE 2, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000403389 LAPSED 10-477-1A LEON 2012-01-30 2017-05-15 $7,570.69 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Off/Dir Resignation 2011-02-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State