Entity Name: | FLORIDA PAIN MANAGEMENT PHYSICIANS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PAIN MANAGEMENT PHYSICIANS, 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: | 12 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1996 (28 years ago) |
Document Number: | P95000078284 |
FEI/EIN Number |
113293786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 SHORE DRIVE, DUNEDIN, FL, 34698, US |
Mail Address: | Po Box 2035, DUNEDIN, FL, 34697, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERNST BRUCE R | President | Po Box 2035, DUNEDIN, FL, 34697 |
ernst bruce | Vice President | Po Box 2035, DUNEDIN, FL, 34697 |
ERNST BRUCE R | Agent | 111 SHORE DRIVE, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 111 SHORE DRIVE, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 111 SHORE DRIVE, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-28 | ERNST, BRUCE R | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 111 SHORE DRIVE, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 1996-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State