Search icon

FLORIDA PAIN MANAGEMENT PHYSICIANS, P.A. - Florida Company Profile

Company Details

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.
In Florida, 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 (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

Key Officers & Management

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

Events

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 - -

Documents

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