Search icon

PAIN MANAGEMENT OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAIN MANAGEMENT OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAIN MANAGEMENT OF NORTH FLORIDA, INC. 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000040337
FEI/EIN Number 593638249

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

Address: 4131 SOUTH UNIVERSITY BLVD., BLDG 11, JACKSONVILLE, FL, 32216, US
Mail Address: 4131 SOUTH UNIVERSITY BLVD., BLDG 11, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAK SANFORD Director 4131 S. UNIVERSITY BLVD. BLDG 11, JACKSONVILLE, FL, 32216
TILLEY, CALLAHAN, SPEISER & ASSOC. Agent 9700 TOUCHTON RD #103, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171610 PROLOTHERAPY OF NORTH FLORIDA EXPIRED 2009-11-03 2014-12-31 - 4131 S. UNIVERSITY BLVD BLDG #11, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 TILLEY, CALLAHAN, SPEISER & ASSOC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9700 TOUCHTON RD #103, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4131 SOUTH UNIVERSITY BLVD., BLDG 11, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-05-01 4131 SOUTH UNIVERSITY BLVD., BLDG 11, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142067101 2020-04-15 0491 PPP 4131 South University Blvd. #11, Jacksonville, FL, 32216
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19664.55
Forgiveness Paid Date 2021-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State