Entity Name: | SPRX, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jun 2016 |
Branch of: | SPRX, INC., FLORIDA (Company Number P16000002044) |
Business ALEI: | 1211211 |
Annual report due: | 17 Jun 2025 |
Business address: | 3740 SAINT JOHNS BLUFF ROAD S SUITE 21, JACKSONVILLE, FL, 32224, United States |
Mailing address: | 3740 SAINT JOHNS BLUFF RD S. STE 21, JACKSONVILLE, FL, United States, 32224 |
Place of Formation: | FLORIDA |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing pharmacy benefit management (PBM) services and other third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOE MATACIA | Director | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM SCROGINS | Officer | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States |
GREGORY BALOTIN | Officer | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States | 14003 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32250, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012258581 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011460494 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0010328558 | 2022-06-30 | - | Annual Report | Annual Report | 2022 |
BF-0010469659 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007359878 | 2021-06-04 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006931430 | 2020-06-24 | - | Annual Report | Annual Report | 2020 |
0006637316 | 2019-09-04 | 2019-09-04 | Change of Agent | Agent Change | - |
0006564038 | 2019-05-23 | - | Annual Report | Annual Report | 2019 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information