Entity Name: | BAPTIST SPECIALTY PHYSICIANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 03 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | N19000009680 |
FEI/EIN Number |
86-1126946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3563 PHILIPS HWY. BLDG. A, STE. 101, JACKSONVILLE, FL, 32207, US |
Mail Address: | 841 Prudential Drive, Suite 1802, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keith Tickell | Director | 841 Prudential Drive, Jacksonville, FL, 32207 |
Baity G. S | Secretary | 841 Prudential Drive, Jacksonville, FL, 32207 |
Finnegan T. S | Asst | 841 Prudential Drive, Jacksonville, FL, 32207 |
ZUINO MATTHEW A | Director | 841 Prudential Dr., Jacksonville, FL, 32207 |
BAITY G. SCOTT Esq. | Agent | 841 PRUDENTIAL DR., STE. 1802, JACKSONVILLE, FL, 32207 |
GORAK EDWARD DO | Vice President | 841 Prudential Drive, Jacksonville, FL, 32207 |
Mayo Michael A | Director | 841 Prudential Drive, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-08 | 3563 PHILIPS HWY. BLDG. A, STE. 101, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2021-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | BAITY, G. SCOTT, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CONVERSION | 2019-09-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000008746. CONVERSION NUMBER 100000196151 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-06-08 |
REINSTATEMENT | 2021-01-04 |
Domestic Non-Profit | 2019-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State