Search icon

SPRX, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524292 Pharmacy Benefit Management and Other Third Party Administration of Insurance and Pension Funds

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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