Search icon

SPANISH TRAIL FAMILY PHYSICIANS, P.A. - Florida Company Profile

Company Details

Entity Name: SPANISH TRAIL FAMILY PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH TRAIL FAMILY PHYSICIANS, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 07 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: P02000016496
FEI/EIN Number 010625241

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

Address: 3298 SUMMIT BLVD., SUITE 16, PENSACOLA, FL, 32503
Mail Address: 3298 SUMMIT BLVD., SUITE 16, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPANISH TRAIL FAMILY PHYSICIANS, P.A. RETIREMENT SAVINGS PLAN 2012 010625241 2013-03-11 SPANISH TRAIL FAMILY PHYSICIANS, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 621111
Sponsor’s telephone number 8504335544
Plan sponsor’s address 3298 SUMMIT BLVD. SUITE 16, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2013-03-11
Name of individual signing DON BUCKLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DELGADO NICHOLAS J Treasurer 3298 SUMMIT BLVD. STE 16, PENSACOLA, FL, 32503
BUCKLEY JANICE M Secretary 3298 SUMMIT BLVD. STE 16, PENSACOLA, FL, 32503
BUCKLEY DON W Agent 3298 SUMMIT BLVD STE 16, PENSACOLA, FL, 32503
BUCKLEY DON M President 3298 SUMMIT BLVD. STE 16, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-07 - -
REGISTERED AGENT NAME CHANGED 2006-01-16 BUCKLEY, DON WMD -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 3298 SUMMIT BLVD STE 16, JEFFERSON OFFICE PARK, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-18 3298 SUMMIT BLVD., SUITE 16, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2003-02-18 3298 SUMMIT BLVD., SUITE 16, PENSACOLA, FL 32503 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State