Search icon

CYSTIC FIBROSIS PHARMACY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYSTIC FIBROSIS PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000000307
FEI/EIN Number 593550124
Address: 3901 E COLONIAL DR, SUITE D, ORLANDO, FL, 32803, US
Mail Address: 3901 E COLONIAL DR, SUITE D, ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
b3e878c1-ec36-e111-aff2-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

Name Role Address
ADAMS N. LOIS President 3901 E COLONIAL DR, ORLANDO, FL, 32803
ADAMS N. LOIS Secretary 3901 E COLONIAL DR, ORLANDO, FL, 32803
ADAMS N. LOIS Director 3901 E COLONIAL DR, ORLANDO, FL, 32803
ADAMS N. LOIS P Agent 3901 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

National Provider Identifier

NPI Number:
1437149218

Authorized Person:

Name:
MS. N LOIS ADAMS
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
4078972108

Form 5500 Series

Employer Identification Number (EIN):
593550124
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 ADAMS, N. LOIS PRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3901 E COLONIAL DR, SUITE D, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2011-02-17 3901 E COLONIAL DR, SUITE D, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 3901 EAST COLONIAL DRIVE, SUITE D, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2013-02-18

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$160,258
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $160,258

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State