Search icon

INSTITUTE OF PAIN MANAGEMENT, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593649097
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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: 02 Jun 2025

Sources: Florida Department of State