Entity Name: | BAPTIST PRIMARY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAPTIST PRIMARY CARE, 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: |
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: | 26 May 2000 (25 years ago) |
Document Number: | P00000051943 |
FEI/EIN Number |
593647972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US |
Address: | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1144048851 | 2024-10-01 | 2024-10-01 | PO BOX 746638, ATLANTA, GA, 303746638, US | 13000 SAWGRASS VILLAGE CIR STE 46, PONTE VEDRA BEACH, FL, 320825023, US | |||||||||||||||||||
|
Phone | +1 904-202-2092 |
Fax | 9043764075 |
Phone | +1 904-202-6348 |
Fax | 9043763019 |
Authorized person
Name | MARSHA DONALDSON |
Role | VICE PRESIDENT |
Phone | 9043763703 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Mayo Michael A | Director | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Mayo Michael A | President | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Calhoun Patricia M | Chairman | 3563 PHILIPS HIGHWAY, BLDG. A, SUITE 101, JACKSONVILLE, FL, 32207 |
Zuino Matthew | Director | 841 Prudential Drive Suite 1601, Jacksonville, FL, 32207 |
Zuino Matthew | Vice President | 841 Prudential Drive Suite 1601, Jacksonville, FL, 32207 |
Baity G. S | Secretary | 841 Prudential Drive, Jacksonville, FL, 32207 |
Tickell Keith | Vice President | 841 Prudential Drive, Jacksonville, FL, 32207 |
Finnegan T. A | Treasurer | 841 Prudential Drive, Suite 1602, Jacksonville, FL, 32207 |
Baity G. S | Agent | 841 PRUDENTIAL DR STE 1802, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080456 | ADAM DIMITROV, MD CONCIERGE MEDICINE | ACTIVE | 2024-07-03 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
G24000041667 | BAPTIST MEDICAL GROUP | ACTIVE | 2024-03-25 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
G24000034145 | BAPTIST PEDIATRICS | ACTIVE | 2024-03-06 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
G24000034146 | MANDARIN PEDIATRICS | ACTIVE | 2024-03-06 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
G24000034150 | ORANGE PARK PEDIATRICS | ACTIVE | 2024-03-06 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Baity, G. Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-16 | 841 PRUDENTIAL DR STE 1802, JACKSONVILLE, FL 32207 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlos E. Rojas, M.D., Mat Vasquez, M.D., and Baptist Primary Care, Inc., Appellant(s) v. Sharon M. Sullivan, as Personal Representative of the Estate of Kevin J. Sullivan, Appellee(s). | 5D2024-3484 | 2024-12-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carlos E. Rojas |
Role | Appellant |
Status | Active |
Representations | Dinah Stein, Geoffrey David Sessions |
Name | Mat Vasquez |
Role | Appellant |
Status | Active |
Name | BAPTIST PRIMARY CARE, INC. |
Role | Appellant |
Status | Active |
Name | Sharon M. Sullivan |
Role | Appellee |
Status | Active |
Representations | Thomas Stoneham Edwards, Jr., Douglas Hill Clifton |
Name | Estate of Kevin J. Sullivan |
Role | Appellee |
Status | Active |
Name | Hon. Virginia Baker Norton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Mediation |
Subtype | Other |
Description | CONSENT MOTION TO ACCEPT LATE FILED MED Q AND CONF STMNT |
View | View File |
Docket Date | 2024-12-19 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 12/17/2024 |
Docket Date | 2024-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346190226 | 0419700 | 2022-09-01 | 3563 PHILIPS HIGHWAY BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1898101 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State