Search icon

BAYSIDE URGENT CARE CENTER INC.

Company Details

Entity Name: BAYSIDE URGENT CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2010 (14 years ago)
Document Number: P10000083062
FEI/EIN Number 273670095
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WALLACE RICHARD P President 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756

Director

Name Role Address
WALLACE RICHARD P Director 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756

Treasurer

Name Role Address
WALLACE RICHARD P Treasurer 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756

Secretary

Name Role Address
WALLACE RICHARD P Secretary 1001 S. FT. HARRISON AVE. STE 101, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2011-08-17 1001 S. FORT HARRISON AVE, SUITE 101, CLEARWATER, FL 33756 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State