Entity Name: | CHILD NEUROLOGY CENTER OF NORTHWEST FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILD NEUROLOGY CENTER OF NORTHWEST FLORIDA, 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: | 20 Jan 2004 (21 years ago) |
Document Number: | P04000016457 |
FEI/EIN Number |
200492935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 280, GULF BREEZE, FL, 32562, US |
Address: | 400 GULF BREEZE PKWY STE 300, Suite 300, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENFROE James BMD | Owner | 400 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Mauney Weldon AMD | Owne | 400 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
RENFROE James BMD | Agent | 224 NORTHCLIFFE DR, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 400 GULF BREEZE PKWY, Suite 300, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | RENFROE, James B, MD | - |
CHANGE OF MAILING ADDRESS | 2011-01-10 | 400 GULF BREEZE PKWY, Suite 300, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-08-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State