Search icon

PACE BOULEVARD FAMILY PRACTICE, P.A. - Florida Company Profile

Company Details

Entity Name: PACE BOULEVARD FAMILY PRACTICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE BOULEVARD FAMILY PRACTICE, 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: 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P00000001628
FEI/EIN Number 593619842

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

Address: 1500 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505
Mail Address: 1500 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pace Blvd Family Practice, PA Agent 1500 N Pace Blvd, Pensacola, FL, 32505
GREENLEE SAMUEL R Director 1500 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 Pace Blvd Family Practice, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 1500 N Pace Blvd, Pensacola, FL 32505 -
REINSTATEMENT 2021-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State