Search icon

FLAGLER PROFESSIONAL HEALTH CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER PROFESSIONAL HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER PROFESSIONAL HEALTH CARE SERVICES, INC. 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: 06 Oct 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: P16000081810
FEI/EIN Number 36-4860252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086, US
Mail Address: 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batenhorst Todd JDr. Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Gay David Dr. Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Brady Kaylan Dr. Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Marema Robert Dr. Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
DeVooght Carlton Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Scott Carolyn Agent 100 Whetstone Place, St. Augustine, FL, 32086
Wagner Donna J Director 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139252 UF HEALTH IMAGING - MURABELLA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139219 UF HEALTH ST. JOHNS CONCIERGE CARE ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139221 UF HEALTH PRIMARY CARE - WHETSTONE ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139223 UF HEALTH PRIMARY CARE - TREATY OAKS ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139225 UF HEALTH PRIMARY CARE - PALENCIA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139231 UF HEALTH PRIMARY CARE - MURABELLA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139234 UF HEALTH PRIMARY CARE - JULINGTON CREEK ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139237 UF HEALTH PRIMARY CARE - GREENBRIAR ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139238 UF HEALTH PRIMARY CARE - CYPRESS POINT ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139240 UF HEALTH PEDIATRICS - MURABELLA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Scott, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 100 Whetstone Place, Suite 203, St. Augustine, FL 32086 -
CONVERSION 2024-01-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS N24000004670. CONVERSION NUMBER 300000252523
NAME CHANGE AMENDMENT 2017-06-15 FLAGLER PROFESSIONAL HEALTH CARE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-04-09
Reg. Agent Change 2018-04-03
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State