Search icon

THE INFECTIOUS DISEASE GROUP, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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