Search icon

WEST FLORIDA MEDICAL CENTER CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA MEDICAL CENTER CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST FLORIDA MEDICAL CENTER CLINIC, 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: 13 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2000 (25 years ago)
Document Number: F81078
FEI/EIN Number 592193856

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

Address: 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514, US
Mail Address: 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QZTAVI6KM80C07 F81078 US-FL GENERAL ACTIVE -

Addresses

Legal c/o BRANNING, JEREMY C, 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, US-FL, US, 32502
Headquarters 8333 NORTH DAVIS HIGHWAY, PENSACOLA, US-FL, US, 32514

Registration details

Registration Date 2022-01-21
Last Update 2023-01-22
Status LAPSED
Next Renewal 2023-01-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F81078

Key Officers & Management

Name Role Address
POPPLE M. A Executive Vice President 8333 NORTH DAVIS HWY, PENSACOLA, FL, 32514
MURRAY, M.D. JENNIFER Chief Executive Officer 8333 NORTH DAVIS HWY, PENSACOLA, FL, 32514
McMartin Scott President 8333 NORTH DAVIS HWY, PENSACOLA, FL, 32514
McLaughlin, M.D. Tim Secretary 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514
AL-Shurieki, M.D. Samer Vice President 8333 N DAVIS HWY, PENSACOLA, FL, 32514
BRANNING JEREMY C Agent 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081635 MEDICAL CENTER CLINIC AMBULATORY SURGERY CENTER ACTIVE 2015-08-06 2025-12-31 - 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514
G15000081631 WEST FLORIDA MEDICAL CENTER CLINIC AMBULATORY SURGICAL CENTER ACTIVE 2015-08-06 2025-12-31 - 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514
G15000053567 HEARING CENTER ACTIVE 2015-06-02 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053547 DERMATOLOGY AND LASER CENTER ACTIVE 2015-06-02 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053569 WELCH SKIN CARE CENTER ACTIVE 2015-06-02 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053545 SLEEP DIAGNOSTIC CENTER ACTIVE 2015-06-02 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053297 MUSCULOSKELETAL CENTER ACTIVE 2015-06-01 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053298 NEUROSCIENCE CENTER ACTIVE 2015-06-01 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G15000053295 DIAGNOSTIC CENTER ACTIVE 2015-06-01 2025-12-31 - 8333 N DAVIS HWY, PENSACOLA, FL, 32514
G14000009621 PAIN MANGEMENT SPECIALISTS ACTIVE 2014-01-28 2025-12-31 - 8333 N. DAVIS HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2017-07-24 BRANNING, JEREMY C -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1997-04-03 - -
AMENDMENT 1996-03-19 - -
AMENDMENT 1996-01-02 - -
NAME CHANGE AMENDMENT 1995-06-06 WEST FLORIDA MEDICAL CENTER CLINIC, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-05-30 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1990-05-30 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32514 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354415 TERMINATED 1000000523023 ESCAMBIA 2013-08-28 2023-09-05 $ 725.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J01000047023 TERMINATED 99-49-CA-01 CIRCUIT COURT ESCAMBIA COUNTY 2001-09-14 2006-12-05 $1,940,000.00 JERRY W. SASSER AND ELAINE SASSER, 330 DEERFOOT LANE, CANTONMENT, FL 32533

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2020-08-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-07-24
ANNUAL REPORT 2017-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State