Search icon

SHORELINE MEDICAL GROUP, P.A.

Company Details

Entity Name: SHORELINE MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1995 (30 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P95000035256
FEI/EIN Number 59-3312087
Address: 419 BALTZELL AVE, PORT ST JOE, FL 32456
Mail Address: 419 BALTZELL AVE, PORT ST JOE, FL 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427160571 2006-08-31 2018-12-19 419 BALTZELL AVE, PORT ST JOE, FL, 324561864, US 419 BALTZELL AVE, PORT ST JOE, FL, 32456, US

Contacts

Phone +1 850-229-8010
Fax 8502273177

Authorized person

Name DR. THOMAS L CURRY
Role PRESIDENT
Phone 8502298010

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No
Taxonomy Code 261QR1300X - Rural Health Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID RHC
Number 377827401
State FL
Issuer MEDICARE RHC
Number 10-3887
Issuer MEDICAID
Number 377827400
State FL

Agent

Name Role Address
CURRY, THOMAS L Agent 419 BALTZELL AVE, PORT ST JOE, FL 32456

Director

Name Role Address
CURRY, THOMAS L Director 7192 WINDWARD ST, PORT ST JOE, FL 32456
CURRY, ELIZABETH F Director 7192 WINDWARD ST, PORT ST JOE, FL 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 No data No data
CHANGE OF MAILING ADDRESS 2000-04-18 419 BALTZELL AVE, PORT ST JOE, FL 32456 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 419 BALTZELL AVE, PORT ST JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 419 BALTZELL AVE, PORT ST JOE, FL 32456 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State