Search icon

PAVILION INFUSION THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: PAVILION INFUSION THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVILION INFUSION THERAPY, INC. 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: 31 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: P96000009929
FEI/EIN Number 593361021

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 Prudential Drive, Building 2, Suite 203, JACKSONVILLE, FL, 32207, US
Mail Address: 1660 Prudential Drive, Building 2, Suite 203, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073008504 2018-06-27 2019-01-07 1660 PRUDENTIAL DRIVE, SUITE 203, JACKSONVILLE, FL, 32207, US 1301 PALM AVENUE, SUITE 220, JACKSONVILLE, FL, 32207, US

Contacts

Phone +1 904-202-5887

Authorized person

Name CHRISTOPHER ROBERT DURKIN
Role VP
Phone 9042025887

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
DURKIN CHRISTOPHER Director 1660 Prudential Drive, JACKSONVILLE, FL, 32207
DURKIN CHRISTOPHER Vice President 1660 Prudential Drive, JACKSONVILLE, FL, 32207
DURKIN CHRISTOPHER Treasurer 1660 Prudential Drive, JACKSONVILLE, FL, 32207
Tickell Keith Director 841 Prudential Drive, JACKSONVILLE, FL, 32207
Tickell Keith President 841 Prudential Drive, JACKSONVILLE, FL, 32207
Zuino Matthew A Director 841 Prudential Drive, JACKSONVILLE, FL, 32207
Finnegan T. S Vice President 841 Prudential Drive, Suite 1602, Jacksonville, FL, 32207
Baity G. S Agent 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207
Baity G. S Secretary 841 Prudential Drive, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143753 BAPTIST CPAP SERVICES ACTIVE 2021-10-26 2026-12-31 - 1660 PRUDENTIAL DRIVE, BLDG. 2, STE. 203, JACKSONVILLE, FL, 32207
G18000097293 LIFE WELLNESS CENTER ACTIVE 2018-08-31 2028-12-31 - 1301 PALM AVENUE, SUITE 210, JACKSONVILLE, FL, 32207
G12000085183 BAPTIST INFUSION THERAPY BONNEVAL ACTIVE 2012-08-29 2027-12-31 - 841 PRUDENTIAL DRIVE, SUITE 1802, SUITE 1802, JACKSONVILLE, FL, 32207
G08130700011 BAPTIST RESPIRATORY THERAPY ACTIVE 2008-05-09 2028-12-31 - 3563 PHILIPS HIGHWAY, SUITE 202, JACKSONVILLE, FL, 32207
G08130700012 BAPTIST INFUSION THERAPY ACTIVE 2008-05-09 2028-12-31 - 3563 PHILIPS HIGHWAY, SUITE #202, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1660 Prudential Drive, Building 2, Suite 203, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-06-29 1660 Prudential Drive, Building 2, Suite 203, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
AMENDMENT 2011-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 841 PRUDENTIAL DR., SUITE 1802, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2001-01-10 PAVILION INFUSION THERAPY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State