Search icon

PHYSICAL HEALTHCARE OF JACKSONVILLE, INC

Company Details

Entity Name: PHYSICAL HEALTHCARE OF JACKSONVILLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P12000104228
FEI/EIN Number 461666015
Address: 12620 BEACH BLVD, Suite 6, JACKSONVILLE, FL, 32246, US
Mail Address: 12620 BEACH BLVD, Suite 6, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760722011 2013-02-25 2017-04-18 12620 BEACH BLVD, SUITE 6, JACKSONVILLE, FL, 322467131, US 12620 BEACH BLVD, SUITE 6, JACKSONVILLE, FL, 322467131, US

Contacts

Phone +1 904-645-0777
Fax 9046453483

Authorized person

Name MARK A PIERCE
Role CLINIC DIRECTOR
Phone 9046450777

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6451
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number CH6588
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number CH4435
State FL
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME55161
State FL
Is Primary Yes
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
License Number ME0060908
State FL
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
License Number PT30658
State FL
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number ME0060908
State FL
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number ME55161
State FL
Is Primary No
Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA9106788
State FL
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
License Number ARNP 770742
State FL
Is Primary No

Agent

Name Role Address
Farah Law Agent 6550 ST. AUGUSTINE ROAD, Jacksonville, FL, 32217

President

Name Role Address
PIERCE MARK ASR President 12620 BEACH BLVD, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Pierce Elaine C Secretary 12620 BEACH BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154949 ANODYNE PAIN & WELLNESS OF JACKSONVILLE ACTIVE 2020-12-07 2025-12-31 No data 12620 BEACH BLVD, STE 6, JACKSONVILLE, FL, 32246
G14000099332 FIT RX EXPIRED 2014-09-30 2019-12-31 No data 12620-7 BEACH BLVD, JACKSONVILLE, FL, 32246
G14000092922 FIT LIFE AT PHYSICAL HEALTHCARE OF JACKSONVILLE, INC EXPIRED 2014-09-11 2019-12-31 No data 12620-6 BEACH BLVD, JACKSONVILLE, FL, 32246
G14000051697 NEUROPATHY TREATMENT CENTER AT PHYSICAL HEALTHCARE OF JACKSONVILLE INC EXPIRED 2014-05-28 2019-12-31 No data 12620-6 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-23 12620 BEACH BLVD, Suite 6, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 6550 ST. AUGUSTINE ROAD, Suite 103, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2023-08-23 Farah Law No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 12620 BEACH BLVD, Suite 6, JACKSONVILLE, FL 32246 No data
MERGER 2018-10-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000186199
REINSTATEMENT 2013-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-26
Merger 2018-10-19
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357738405 2021-02-11 0491 PPS 12620 Beach Blvd Ste 6, Jacksonville, FL, 32246-4152
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138387.5
Loan Approval Amount (current) 138387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4152
Project Congressional District FL-05
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 140207.39
Forgiveness Paid Date 2022-06-15
7634027004 2020-04-07 0491 PPP 12620 BEACH BLVD, Suite 6, JACKSONVILLE, FL, 32246-4152
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138300
Loan Approval Amount (current) 138300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-4152
Project Congressional District FL-05
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139713.31
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State