Entity Name: | INSTITUTE OF PAIN MANAGEMENT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTITUTE OF PAIN MANAGEMENT, 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: | 25 May 2000 (25 years ago) |
Date of dissolution: | 30 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2018 (7 years ago) |
Document Number: | P00000051533 |
FEI/EIN Number |
593649097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 San Marco Blvd, Suite 401, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1325 San Marco Blvd, Suite 401, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSTITUTE OF PAIN MANAGEMENT, P.A. PROFIT SHARING 401(K) PLAN | 2010 | 593649097 | 2011-07-28 | INSTITUTE OF PAIN MANAGEMENT, P.A. | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593649097 |
Plan administrator’s name | INSTITUTE OF PAIN MANAGEMENT, P.A. |
Plan administrator’s address | 1325 SAN MARCO BLVD., SUITE 401, JACKSONVILLE, FL, 32207 |
Administrator’s telephone number | 9047371846 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | DEBBIE MENDEZ-VIGO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FLORETE ORLANDO G | Director | 1325 SAN MARCO BLVD SUITE 401, JACKSONVILLE, FL, 32207 |
BRILEY RANDALL E | Agent | 2215 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1325 San Marco Blvd, Suite 401, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1325 San Marco Blvd, Suite 401, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-23 | 2215 SOUTH THIRD STREET, 101, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2012-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000281234 | ACTIVE | 50-20019-CA-0068511-XXX-MB | 15TH JUD. CIR., PALM BEACH, FL | 2020-08-07 | 2025-08-24 | $1,264,386.03 | BETH K. WAYNE, 195 GARDENIA ISLES DRIVE, PALM BEACH GARDENS, FL 33418 |
J20000281275 | ACTIVE | 50-20019-CA-0068511-XXX-MB | 15TH JUD. CIR., PALM BEACH, FL | 2020-08-07 | 2025-08-24 | $170,356.17 | BETH K. WAYNE, 195 GARDENIA ISLES DRIVE, PALM BEACH GARDENS, FL 33418 |
J20000112314 | ACTIVE | 2018-CA-002768 | 4TH JUDICIAL CIRCUIT | 2020-02-19 | 2025-02-20 | $104,073.10 | ASCENTIUM CAPITAL, 23970 HIGHWAY 59 NORTH, KINGWOOD, TEXAS |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-30 |
AMENDED ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-10-02 |
AMENDED ANNUAL REPORT | 2013-12-12 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-23 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State