Search icon

CHILD NEUROLOGY CENTER OF NORTHWEST FLORIDA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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