Search icon

BALANCED PHYSICIAN CARE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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