Entity Name: | PEDIATRIC ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEDIATRIC ASSOCIATES, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Sep 1984 (41 years ago) |
Document Number: | 604935 |
FEI/EIN Number |
591509884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL, 32503 |
Mail Address: | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST | 2023 | 591509884 | 2024-09-24 | PEDIATRIC ASSOCIATES, P.A. | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-24 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2023-10-09 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2022-09-27 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2021-01-14 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2019-10-08 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2018-07-17 |
Name of individual signing | ULRIKE BENNY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2017-05-08 |
Name of individual signing | PATRICK E. MURRAY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2016-05-27 |
Name of individual signing | PATRICK E. MURRAY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-10-31 |
Business code | 621111 |
Sponsor’s telephone number | 8504781104 |
Plan sponsor’s address | 5190 BAYOU BOULEVARD, SUITE 7, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2015-06-16 |
Name of individual signing | PATRICK E. MURRAY, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
O'Grady Mary L | President | 5190 Bayou Blvd., Bldg. 7, Pensacola, FL, 32503 |
THOMPSON JENNIFER | Secretary | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL, 32503 |
O'Grady Mary L | Agent | 5190 BAYOU BLVD., PENSACOLA, FL, 32503 |
CORDELL, JENEILE | Treasurer | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL, 32503 |
BENNY, ULRIKE | Vice President | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-06 | O'Grady, Mary Lou | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 5190 BAYOU BLVD., 7, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-22 | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 1991-02-22 | 5190 BAYOU BLVD., SUITE 7, PENSACOLA, FL 32503 | - |
NAME CHANGE AMENDMENT | 1984-09-04 | PEDIATRIC ASSOCIATES, P.A. | - |
NAME CHANGE AMENDMENT | 1979-01-09 | WHITCOMB, MCWILLIAMS, MIGNEREY & JENKINS, M.D., P.A. | - |
NAME CHANGE AMENDMENT | 1975-12-31 | WHITCOMB, MCWILLIAMS & MIGNEREY, M.D., P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOAH JACOBS, etc., et al. VS GUILLERMO PAREDES, M.D., et al. | 4D2012-4317 | 2012-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NOAH JACOBS |
Role | Appellant |
Status | Active |
Representations | JED KURZBAN |
Name | ADAM JACOBS |
Role | Appellant |
Status | Active |
Name | ALAINA JACOBS |
Role | Appellant |
Status | Active |
Name | GUILLERMO PAREDES, M.D. |
Role | Appellee |
Status | Active |
Representations | M. Katherine Hunter, Dinah Stein, Kimberly A. Cook |
Name | SHERIDAN HELTHCORP., INC. |
Role | Appellee |
Status | Active |
Name | PEDIATRIC ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | KRISTIN ROYAL, M.D. |
Role | Appellee |
Status | Active |
Name | ANETHESIOLOGIST |
Role | Appellee |
Status | Active |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | NOAH JACOBS |
Docket Date | 2013-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed March 28, 2013, for extension of time is granted, and appellants shall serve the initial brief and accompanying appendix within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-04-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTY-NINE (39) VOLUMES (WITH CD ROM) |
Docket Date | 2013-03-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NOAH JACOBS |
Docket Date | 2013-02-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ NOTICE OF UNAVAILABILITY |
Docket Date | 2013-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 03/15/13 |
Docket Date | 2013-02-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ ***02/12/13 STRICKEN*** OF UNAVAILABILITY |
On Behalf Of | GUILLERMO PAREDES, M.D. |
Docket Date | 2013-02-04 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2013-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GUILLERMO PAREDES, M.D. |
Docket Date | 2012-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ 10 DAYS TO FILE DOCKETING STATEMENT |
Docket Date | 2012-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE DOCKETING STATEMENT |
On Behalf Of | NOAH JACOBS |
Docket Date | 2012-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NOAH JACOBS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1752947100 | 2020-04-10 | 0491 | PPP | 5190 Bayou Blvd. Bldg 7, Pensacola, FL, 32503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State