EMCARE PHYSICIAN PROVIDERS, INC. - Florida Company Profile

Entity Name: | EMCARE PHYSICIAN PROVIDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jan 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Feb 2005 (20 years ago) |
Document Number: | 848115 |
FEI/EIN Number |
430972570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Burton Hills Blvd., Suite 300, Nashville, TN, 37215, US |
Mail Address: | 20 Burton Hills Blvd., Suite 300, Nashville, TN, 37215, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Musso Matthew | Vice President | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Andreano Dominic | Secretary | 20 Burton Hills Blvd., Nashville, TN, 37215 |
CORPORATION SERVICE COMPANY | Agent | - |
Owen Jason | Director | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Bruff J. Michael | Treasurer | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 | - |
NAME CHANGE AMENDMENT | 2005-02-18 | EMCARE PHYSICIAN PROVIDERS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-02 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-10-02 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-12-17 | SEC/EMCARE EMERGENCY CARE, INC. | - |
REINSTATEMENT | 1994-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000354981 | TERMINATED | 1000000866651 | COLUMBIA | 2020-10-30 | 2040-11-04 | $ 8,920.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000354999 | ACTIVE | 1000000866652 | COLUMBIA | 2020-10-30 | 2030-11-04 | $ 329.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State