Search icon

INSTITUTE OF PAIN MANAGEMENT EDUCATIONAL AND RESEARCH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF PAIN MANAGEMENT EDUCATIONAL AND RESEARCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: N08000000182
FEI/EIN Number 800152925

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

Address: 1303 N Laura Street, Jacksonville, FL, 32206, US
Mail Address: 2850 34th Street, St. Petersburg, FL, 33713, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Donna Vice President 2850 34th Street, JACKSONVILLE, FL, 33713
Paul Kotto Secretary 2850 34th Street, St. Petersburg, FL, 33713
Guthrie Travis Treasurer 2850 34th Street, St. Petersburg, FL, 33713
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 1303 N Laura Street, Jacksonville, FL 32206 -
REGISTERED AGENT NAME CHANGED 2019-08-07 Incorp Services, Inc -
CHANGE OF MAILING ADDRESS 2019-08-07 1303 N Laura Street, Jacksonville, FL 32206 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-28
AMENDED ANNUAL REPORT 2019-10-02
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-10-20
REINSTATEMENT 2014-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State