Entity Name: | BALANCED PHYSICIAN CARE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALANCED PHYSICIAN CARE, 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: | 03 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | P15000065919 |
FEI/EIN Number |
47-4794220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 572 Jacksonville Drive, Jacksonville Beach, FL, 32250, US |
Mail Address: | 572 Jacksonville Drive, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUTY SHARYL JM.D. | President | 438 Lower 8th Ave South, JACKSONVILLE BEACH, FL, 32250 |
DAVIS KAREN J | Treasurer | 14560 SAN PABLO DR. N, JACKSONVILLE, FL, 32224 |
KOSCIELSKI MICHAEL J | Secretary | 438 Lower 8th Ave South, JACKSONVILLE, FL, 32250 |
DAVIS KAREN | Agent | 14560 SAN PABLO DRIVE NORTH, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 572 Jacksonville Drive, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 572 Jacksonville Drive, Jacksonville Beach, FL 32250 | - |
AMENDMENT | 2016-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State