Entity Name: | FLORIDA PAIN MANAGEMENT PHYSICIANS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FLORIDA PAIN MANAGEMENT PHYSICIANS, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1996 (28 years ago) |
Document Number: | P95000078284 |
FEI/EIN Number |
11-3293786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 SHORE DRIVE, DUNEDIN, FL 34698 |
Mail Address: | Po Box 2035, DUNEDIN, FL 34697 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERNST, BRUCE R | Agent | 111 SHORE DRIVE, DUNEDIN, FL 34698 |
ERNST, BRUCE R | President | Po Box 2035, DUNEDIN, FL 34697 |
ernst, bruce | Vice President | Po Box 2035, DUNEDIN, FL 34697 |
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 Feb 2025
Sources: Florida Department of State