Search icon

PEDIATRIC ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-24
Name of individual signing ULRIKE BENNY, M.D.
Valid signature Filed with authorized/valid electronic signature
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2022 591509884 2023-10-09 PEDIATRIC ASSOCIATES, P.A. 37
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2021 591509884 2022-09-27 PEDIATRIC ASSOCIATES, P.A. 38
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2020 591509884 2021-10-14 PEDIATRIC ASSOCIATES, P.A. 39
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2019 591509884 2021-01-14 PEDIATRIC ASSOCIATES, P.A. 38
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2018 591509884 2019-10-08 PEDIATRIC ASSOCIATES, P.A. 35
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2017 591509884 2018-07-17 PEDIATRIC ASSOCIATES, P.A. 48
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2016 591509884 2017-05-08 PEDIATRIC ASSOCIATES, P.A. 45
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2015 591509884 2016-05-27 PEDIATRIC ASSOCIATES, P.A. 41
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
PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN AND TRUST 2014 591509884 2015-06-16 PEDIATRIC ASSOCIATES, P.A. 37
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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
NOAH JACOBS, etc., et al. VS GUILLERMO PAREDES, M.D., et al. 4D2012-4317 2012-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-61115 25

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362536.71
Loan Approval Amount (current) 362536.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365208.56
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State