Search icon

BAYSIDE URGENT CARE CENTER INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE URGENT CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE URGENT CARE CENTER INC. 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: 11 Oct 2010 (15 years ago)
Document Number: P10000083062
FEI/EIN Number 273670095

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

Address: 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL, 33756, US
Mail Address: 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619257755 2011-08-21 2011-08-21 10030 NEW PARKE RD, TAMPA, FL, 336265414, US 1001 S FORT HARRISON AVE, SUITE 101, CLEARWATER, FL, 337563905, US

Contacts

Phone +1 813-508-2225
Fax 8139204999

Authorized person

Name DR. RICHARD PETERKIN WALLACE
Role PRESIDENT/CEO
Phone 8135082225

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number BTR-0029514
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 270183900
State FL

Key Officers & Management

Name Role Address
WALLACE RICHARD P Director 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756
WALLACE RICHARD P Treasurer 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756
WALLACE RICHARD P Secretary 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756
WALLACE RICHARD P President 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2011-08-17 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172965 TERMINATED 13-1592 CI 7 PINELLAS COUNTY CIRCUIT COURT 2013-07-08 2018-07-10 $23,553.94 PHYSICIAN SALES & SERVICE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4736755005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BAYSIDE URGENT CARE CENTER, INC.
Recipient Name Raw BAYSIDE URGENT CARE CENTER, INC.
Recipient Address 1027 S. FT. HARRISON, CLEARWATER, PINELLAS, FLORIDA, 33760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3496.00
Face Value of Direct Loan 360400.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836807100 2020-04-12 0455 PPP 1001 S Fort Harrison Ave STE 101, CLEARWATER, FL, 33756-3905
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192800
Loan Approval Amount (current) 192800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33756-3905
Project Congressional District FL-13
Number of Employees 26
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194899.38
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State