Search icon

PRIMARY CARE SOUTH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PRIMARY CARE SOUTH, 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: 30 Oct 2017 (7 years ago)
Branch of: PRIMARY CARE SOUTH, INC., ALABAMA (Company Number 000-402-916)
Document Number: F17000004936
FEI/EIN Number 82-2628311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5551 U S Hwy 98, Santa Rosa Beach, FL, 32459, US
Mail Address: 5551 U S Hwy 98, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093356685 2019-10-04 2022-10-10 5551 US HIGHWAY 98, SANTA ROSA BEACH, FL, 32459, US 5551 US HIGHWAY 98, SANTA ROSA BEACH, FL, 32459, US

Contacts

Phone +1 850-420-5420
Fax 8502448011

Authorized person

Name KIMMIE HUNTER
Role CREDENTIAL
Phone 8504205420

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 104684300
State FL

Key Officers & Management

Name Role Address
PATTON MICHAEL T Director 328 HIGHLAND VIEW DR, BIRMINGHAM, AL, 35242
PATTON MICHAEL T President 328 HIGHLAND VIEW DR, BIRMINGHAM, AL, 35242
PATTON MICHAEL T Treasurer 328 HIGHLAND VIEW DR, BIRMINGHAM, AL, 35242
PATTON AMANDA T Director 328 HIGHLAND VIEW DR, BIRMINGHAM, AL, 35242
PATTON AMANDA T Secretary 328 HIGHLAND VIEW DR, BIRMINGHAM, AL, 35242
LINNE WILLIAM V Agent 17 W CEDAR ST, SUITE 3, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 5551 U S Hwy 98, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-01-28 5551 U S Hwy 98, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
Foreign Profit 2017-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State