Search icon

PATHOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: PATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATHOLOGY 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: 01 Jan 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 1989 (36 years ago)
Document Number: G17311
FEI/EIN Number 592239163

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

Address: 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 33710-5411, US
Mail Address: 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 33710-5411, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2023 592239163 2024-10-08 PATHOLOGY ASSOCIATES, P. A. 14
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE N, SUITE 1-B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing SHEILA BRUNETTE
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2022 592239163 2023-09-05 PATHOLOGY ASSOCIATES, P. A. 12
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2021 592239163 2022-10-07 PATHOLOGY ASSOCIATES, P. A. 12
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing KERN M. DAVIS, MD
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2020 592239163 2021-08-31 PATHOLOGY ASSOCIATES, P. A. 12
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-31
Name of individual signing KERN M. DAVIS, MD
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2019 592239163 2020-10-06 PATHOLOGY ASSOCIATES, P. A. 12
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing KERN M. DAVIS, MD
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2018 592239163 2019-10-10 PATHOLOGY ASSOCIATES, P. A. 13
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing KERN M. DAVIS, MD
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2017 592239163 2018-10-02 PATHOLOGY ASSOCIATES, P. A. 13
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing KERN M. DAVIS
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PENSION PLAN 2016 592239163 2018-08-10 PATHOLOGY ASSOCIATES, P. A. 9
File View Page
Three-digit plan number (PN) 014
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 337105411
PATHOLOGY ASSOCIATES, P. A. PROFIT SHARING PLAN 2016 592239163 2017-12-21 PATHOLOGY ASSOCIATES, P. A. 14
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 337105411

Plan administrator’s name and address

Administrator’s EIN 593448123
Plan administrator’s name SHEILA W. BRUNETTE
Plan administrator’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 337105411
Administrator’s telephone number 7273287800

Signature of

Role Plan administrator
Date 2017-12-21
Name of individual signing SHEILA W. BRUNETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-21
Name of individual signing KERN M. DAVIS
Valid signature Filed with authorized/valid electronic signature
PATHOLOGY ASSOCIATES, P. A. PENSION PLAN 2015 592239163 2016-10-14 PATHOLOGY ASSOCIATES, P. A. 9
File View Page
Three-digit plan number (PN) 014
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7273287800
Plan sponsor’s address 6671 13TH AVE., NORTH, SUITE 1B, ST. PETERSBURG, FL, 337105411

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing KENNETH PAYNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS KERN M President 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411
DAVIS KERN M Director 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411
SLOCKETT ROBERT T Secretary 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411
SLOCKETT ROBERT T Director 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411
SAENZ ALVARO D Vice President 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411
DAVIS KERN M Agent 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL, 337105411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL 33710-5411 -
CHANGE OF MAILING ADDRESS 2014-08-25 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL 33710-5411 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 6671 13TH AVE N, STE 1B, ST. PETERSBURG, FL 33710-5411 -
REGISTERED AGENT NAME CHANGED 2006-04-18 DAVIS, KERN MMD -
NAME CHANGE AMENDMENT 1989-07-28 PATHOLOGY ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
Catherine Davis Kennedy, M.D., Appellant(s) v. Robert Slockett, M.D., and Pathology Associates, P.A., Appellee(s). 2D2024-1681 2024-07-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2024CA-000968

Parties

Name Catherine Davis Kennedy, M.D.
Role Appellant
Status Active
Representations Craig Lewis Berman
Name Robert Slockett, M.D.
Role Appellee
Status Active
Representations Kristen Marie Fiore, Kirk Davis
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Representations Candy Lea Messersmith, Joseph Thomas Tucker Metzger

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
View View File
Docket Date 2024-11-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Catherine Davis Kennedy, M.D.
View View File
Docket Date 2024-11-15
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Robert Slockett, M.D.
Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Slockett, M.D.
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pathology Associates, P.A.,
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pathology Associates, P.A.,
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Robert Slockett, M.D.
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 13, 2024.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pathology Associates, P.A.,
Docket Date 2024-10-16
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellee on October 9, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Pathology Associates, P.A.,
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR 30-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Robert Slockett, M.D.
Docket Date 2024-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Catherine Davis Kennedy, M.D.
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Catherine Davis Kennedy, M.D.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Catherine Davis Kennedy, M.D.
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Slockett, M.D.
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Catherine Davis Kennedy, M.D.
Docket Date 2024-07-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Catherine Davis Kennedy, M.D.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Slockett, M.D.
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Catherine Davis Kennedy, M.D.
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599037201 2020-04-28 0455 PPP 6671 13TH AVE N SUITE 1B, ST PETERSBURG, FL, 33710
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178300
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 15
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180507.99
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State