Search icon

BAYSIDE URGENT CARE CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYSIDE URGENT CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2010 (15 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
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

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
- Agent -

National Provider Identifier

NPI Number:
1619257755

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8139204999

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

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192800.00
Total Face Value Of Loan:
192800.00
Date:
2011-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
360400.00
Total Face Value Of Loan:
360400.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$192,800
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,899.38
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $192,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State