Search icon

FIVE POINTS PHARMACY, INC. - Florida Company Profile

Company Details

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

FIVE POINTS 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: 28 Aug 1991 (34 years ago)
Date of dissolution: 25 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: S76406
FEI/EIN Number 593105441

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

Address: 1108 LAKE DRIVE, COCOA, FL, 32922
Mail Address: 1914 SPRING CREEK RD, WAVERLY, TN, 37185
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326032210 2005-09-07 2020-08-22 1108 LAKE DR, COCOA, FL, 329228678, US 1108 LAKE DR, COCOA, FL, 329228678, US

Contacts

Phone +1 321-636-8433
Fax 4076345003

Authorized person

Name DONNA HARRISON FLINT
Role MGR
Phone 3216368433

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH0002574
State FL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 10024600
State FL
Issuer OTHER ID NUMBER-COMMERCIAL NUMBER
Number 1003160

Key Officers & Management

Name Role Address
STANCO JERRILYN H President 1914 SPRING CREEK RD, WAVERLY, TN, 37185
STANCO JERRILYN H Secretary 1914 SPRING CREEK RD., WAVERLY, TN, 37185
STANCO JERRILYN H Treasurer 1914 SPRING CREEK RD., WAVERLY, TN, 37185
STANCO JERRILYN H Director 1914 SPRING CREEK RD., WAVERLY, TN, 37185
MANNEY KENNETH J Agent 7020 SOUTH A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-25 - -
CHANGE OF MAILING ADDRESS 2011-01-26 1108 LAKE DRIVE, COCOA, FL 32922 -
REINSTATEMENT 2010-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000612076 LAPSED 1000000616041 LEON 2014-04-28 2024-05-09 $ 969.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000864135 LAPSED 1000000310034 LEON 2012-11-19 2022-11-28 $ 1,271.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2011-05-25
Reg. Agent Resignation 2011-04-14
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-07-22
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State