Entity Name: | THE INFECTIOUS DISEASE GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE INFECTIOUS DISEASE GROUP, 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: | 28 Dec 1994 (30 years ago) |
Document Number: | P94000093454 |
FEI/EIN Number |
593285626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5120 BAYOU BLVD, SUITE11, PENSACOLA, FL, 32503, US |
Mail Address: | 5120 BAYOU BLVD, SUITE 11, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EIDEN TANNER | Vice President | 5120 BAYOU BLVD, PENSACOLA, FL, 32503 |
DALEY DAVID A | Secretary | 5120 BAYOU BLVD, PENSACOLA, FL, 32503 |
PUJAGIC EDIN | President | 5120 BAYOU BLVD, PENSACOLA, FL, 32503 |
PUJAGIC EDIN | Agent | 5120 BAYOU BLVD, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 5120 BAYOU BLVD, SUITE11, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 5120 BAYOU BLVD, SUITE11, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 5120 BAYOU BLVD, SUITE11, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | PUJAGIC, EDIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State