Entity Name: | PENSACOLA PRIMARY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENSACOLA 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: | 24 Jan 2001 (24 years ago) |
Document Number: | P01000009262 |
FEI/EIN Number |
621842403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | PO BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558933671 | 2021-07-16 | 2021-07-16 | 2000 HEALTH PARK DR, BRENTWOOD, TN, 370274692, US | 8383 N DAVIS HWY, PENSACOLA, FL, 325146039, US | |||||||||||||||
|
Phone | +1 615-372-5426 |
Phone | +1 850-494-3917 |
Authorized person
Name | WILLIAM TEDRICK JOHNSON |
Role | VICE PRESIDENT |
Phone | 6153723375 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CUFFE MICHAEL | President | 2000 HealthPark Drive, BRENTWOOD, TN, 37027 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
Grubbs Ronald LJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CUFFE MICHAEL | Director | 2000 HealthPark Drive, BRENTWOOD, TN, 37027 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000160246 | HCA FLORIDA WEST CARDIOLOGY SPECIALISTS | ACTIVE | 2021-12-03 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000160248 | HCA FLORIDA WEST PRIMARY CARE | ACTIVE | 2021-12-03 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G13000085702 | WEST FLORIDA PRIMARY CARE | EXPIRED | 2013-08-28 | 2018-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G13000085743 | WEST FLORIDA IMMEDIATE CARE | EXPIRED | 2013-08-28 | 2018-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G13000085749 | WEST FLORIDA PEDIATRICS | EXPIRED | 2013-08-28 | 2018-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State