Search icon

PHYSICIAN PROVIDERS GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN PROVIDERS GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN PROVIDERS GROUP, 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: 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: 27 May 2003 (22 years ago)
Document Number: P03000060632
FEI/EIN Number 510473464

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

Address: 305 S LINE AVENUE, INVERNESS, FL, 34452, US
Mail Address: 305 S Line Ave, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULSETH ROBERT Dr. President 305 S LINE AVENUE, INVERNESS, FL, 34452
ULSETH ROBERT M Agent 305 S LINE AVENUE, INVERNESS, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113931 COMPREHENSIVE PAIN MANAGEMENT CENTER ACTIVE 2012-11-28 2027-12-31 - 8 OCALE WAY N, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 305 S LINE AVENUE, INVERNESS, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-15 305 S LINE AVENUE, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-15 305 S LINE AVENUE, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State