Search icon

PREMISE HEALTH OF FLORIDA MEDICAL, P.A. - Florida Company Profile

Company Details

Entity Name: PREMISE HEALTH OF FLORIDA MEDICAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMISE HEALTH OF FLORIDA MEDICAL, 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: 21 Aug 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P08000077945
FEI/EIN Number 263235124

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

Address: 5500 Maryland Way, Brentwood, TN, 37027, US
Mail Address: 5500 Maryland Way, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750100889 2024-10-07 2024-10-07 5500 MARYLAND WAY STE 120, BRENTWOOD, TN, 370274993, US 4700 WEST SANDLAKE RD, ORLANDO, FL, 32819, US

Contacts

Phone +1 407-224-2273
Fax 4072646494

Authorized person

Name JONATHAN LEIZMAN
Role PRESIDENT
Phone 6154682790

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Wright William D Secretary 5500 Maryland Way, Brentwood, TN, 37027
Farrington Shannon Treasurer 5500 Maryland Way, Brentwood, TN, 37027
LEIZMAN, M.D. JONATHAN President 5500 Maryland Way, Brentwood, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013190 TEAM CARE SOUTH HEALTH CENTER ACTIVE 2025-01-29 2030-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G24000096308 TEAM CARE NORTH HEALTH CENTER ACTIVE 2024-08-13 2029-12-31 - 5500 MARYLAND WAY, STE. 120, ATTN COMPLIANCE, BRENTWOOD, TN, 37027
G24000065291 HGV WELLNESS CENTER ACTIVE 2024-05-21 2029-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G24000012251 RTX COLLINS - MELBOURNE ACTIVE 2024-01-22 2029-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G24000002054 PALM BEACH GARDENS HEALTH AND WELLNESS ACTIVE 2024-01-05 2029-12-31 - ATTN: COMPLIANCE, 5500 MARYLAND WAY. STE 120, BRENTWOOD, TN, 37027
G23000022982 HEALTHY 4 LIFE EMPLOYEE HEALTH CENTER ACTIVE 2023-02-17 2028-12-31 - 5500 MARYLAND WAY, STE. 120, ATTN: COMPLIANCE, BRENTWOOD, TN, 37027
G22000124983 LAKE CO SHERIFF EMPLOYEE HEALTH & WELLNESS CENTER CLERMONT ACTIVE 2022-10-05 2027-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G22000054523 CENTER FOR LIVING WELL-CELEBRATION ACTIVE 2022-04-29 2027-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G22000053295 PREMISE HEALTH CLINIC ACTIVE 2022-04-27 2027-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027
G22000050075 PGT WELLNESS CENTER ACTIVE 2022-04-20 2027-12-31 - 5500 MARYLAND WAY, STE. 120, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5500 Maryland Way, Suite 120, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2024-02-07 5500 Maryland Way, Suite 120, Brentwood, TN 37027 -
AMENDMENT AND NAME CHANGE 2022-02-14 PREMISE HEALTH OF FLORIDA MEDICAL, P.A. -
REGISTERED AGENT NAME CHANGED 2010-01-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-24
Amendment and Name Change 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-04
AMENDED ANNUAL REPORT 2018-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State