Entity Name: | BAPTIST OBSTETRICS AND GYNECOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAPTIST OBSTETRICS AND GYNECOLOGY, 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: | 03 Jun 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2008 (17 years ago) |
Document Number: | P97000048629 |
FEI/EIN Number |
593450324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US |
Address: | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588375794 | 2022-12-08 | 2022-12-08 | PO BOX 748867, ATLANTA, GA, 303748867, US | 463820 STATE ROAD 200 STE 103, YULEE, FL, 320973604, US | |||||||||||||||||||
|
Phone | +1 904-202-1032 |
Fax | 9043764107 |
Phone | +1 904-321-3670 |
Fax | 9043763416 |
Authorized person
Name | MARSHA DONALDSON |
Role | VICE PRESIDENT |
Phone | 9043763703 |
Taxonomy
Taxonomy Code | 207V00000X - Obstetrics & Gynecology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Mayo Michael A | Director | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Mayo Michael A | President | 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207 |
Tickell Keith | Director | 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207 |
Tickell Keith | Vice President | 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207 |
BAITY G. S | Secretary | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
GORAK EDWARD | Vice President | 841 Prudential Dr., Jacksonville, FL, 32207 |
ZUINO MATTHEW A | Director | 841 Prudential Ave., Jacksonville, FL, 32207 |
ZUINO MATTHEW A | Vice President | 841 Prudential Ave., Jacksonville, FL, 32207 |
FINNEGAN T A | Treasurer | 841 Prudential Dr., Jacksonville, FL, 32207 |
Baity G. S | Agent | 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000041700 | BAPTIST MEDICAL GROUP | ACTIVE | 2024-03-25 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
G24000034141 | BAPTIST OB/GYN | ACTIVE | 2024-03-06 | 2029-12-31 | - | 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Baity, G. Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-06 | 841 PRUDENTIAL DR., SUITE 1802, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 2008-03-12 | BAPTIST OBSTETRICS AND GYNECOLOGY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State