Search icon

INFECTIOUS DISEASES ASSOCIATES OF NORTHWEST FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: INFECTIOUS DISEASES ASSOCIATES OF NORTHWEST FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFECTIOUS DISEASES ASSOCIATES OF NORTHWEST FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000076982
FEI/EIN Number 593209737

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

Address: 920 BAY BLVD, PENSACOLA, FL, 32503, US
Mail Address: 920 BAY BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE BARBARA HDr. Managing Member 920 BAY BLVD, PENSACOLA, FL, 32503
WADE BARBARA H Agent 920 BAY BLVD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062274 INFECTION CONTROL SERVICES, INC. EXPIRED 2014-06-18 2019-12-31 - 5153 N. 9TH AVENUE SUITE 305, PENSACOLA, FL, 32504
G13000049765 SCENIC MEDICAL SPA EXPIRED 2013-05-28 2018-12-31 - 5153 N. 9TH AVENUE, SUITE 305, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-02 920 BAY BLVD, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 920 BAY BLVD, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 920 BAY BLVD, PENSACOLA, FL 32503 -
REINSTATEMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 WADE, BARBARA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1997-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-02-27
Off/Dir Resignation 2014-09-29
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State