Search icon

JACKSONVILLE HOSPITALISTS, P.A. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE HOSPITALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE HOSPITALISTS, 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: 15 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P99000015332
FEI/EIN Number 593577370

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

Address: JACKSONVILLE HOSPITALISTS, P.A., 8613 Old Kings Road South, JACKSONVILLE, FL, 32217, US
Mail Address: JACKSONVILLE HOSPITALISTS, P.A., 8613 Old Kings Road South, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2022 593577370 2023-09-28 JACKSONVILLE HOSPITALISTS, P.A. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ANDREW ESCAMILLA
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2021 593577370 2022-09-20 JACKSONVILLE HOSPITALISTS, P.A. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANDREW ESCAMILLA
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2020 593577370 2021-10-11 JACKSONVILLE HOSPITALISTS, P.A. 33
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ANDREW ESCAMILLA
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2020 593577370 2022-09-20 JACKSONVILLE HOSPITALISTS, P.A. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANDREW ESCAMILLA
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2019 593577370 2022-09-20 JACKSONVILLE HOSPITALISTS, P.A. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANDREW ESCAMILLA
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2019 593577370 2020-10-15 JACKSONVILLE HOSPITALISTS, P.A. 36
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing INDIA L. MURDAUGH
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2018 593577370 2020-10-15 JACKSONVILLE HOSPITALISTS, P.A. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing INDIA L. MURDAUGH
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2018 593577370 2019-10-14 JACKSONVILLE HOSPITALISTS, P.A. 29
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8733 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing INDIA L. MURDAUGH
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2017 593577370 2018-04-13 JACKSONVILLE HOSPITALISTS, P.A. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing TRISHA BOWLES
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE HOSPITALISTS, P.A. 401(K) PROFIT SHARING PLAN 2016 593577370 2017-10-13 JACKSONVILLE HOSPITALISTS, P.A. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9044933390
Plan sponsor’s address 8773 PERIMETER PARK COURT, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing TRISHA BOWLES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLATT MARC B President JACKSONVILLE HOSPITALISTS, P.A., JACKSONVILLE, FL, 32217
CRISMOND KEVIN D Vice President JACKSONVILLE HOSPITALISTS, P.A., JACKSONVILLE, FL, 32217
CRISMOND KEVIN D President JACKSONVILLE HOSPITALISTS, P.A., JACKSONVILLE, FL, 32217
Escamilla Andrew G Chief Executive Officer JACKSONVILLE HOSPITALISTS, P.A., JACKSONVILLE, FL, 32217
CRISMOND KEVIN D Agent JACKSONVILLE HOSPITALISTS, P.A., JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030816 MEMORIAL HOSPITALISTS EXPIRED 2013-03-29 2018-12-31 - 13500 SUTTON PARK DRIVE, S., SUITE 403, JACKSONVILLE, FL, 32224
G13000012131 ORANGE PARK HOSPITALISTS EXPIRED 2013-02-04 2018-12-31 - 13500 SUTTON PARK DRIVE, S., SUITE 601, JACKSONVILLE, FL, 32204
G11000068050 CISCA PULMONARY AND CRITICAL CARE EXPIRED 2011-07-07 2016-12-31 - 13500 SUTTON PARK DRIVE, SOUTH, SUITE 601, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 JACKSONVILLE HOSPITALISTS, P.A., 8613 Old Kings Road South, 602, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-03-01 JACKSONVILLE HOSPITALISTS, P.A., 8613 Old Kings Road South, 602, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 JACKSONVILLE HOSPITALISTS, P.A., 8613 Old Kings Road South, 602, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 CRISMOND, KEVIN D.O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-16
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State