PHYSICIANS GROUP SERVICES, P.A. - Florida Company Profile

Entity Name: | PHYSICIANS GROUP SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHYSICIANS GROUP SERVICES, 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: | 09 Aug 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | P99000070573 |
FEI/EIN Number |
593591435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 Wells Road, Suite 300, Orange Park, FL, 32073, US |
Mail Address: | 705 Wells Road, Suite 300, Attn: Accounting Department, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MH CORPORATE SERVICES, INC. | Agent | - |
Powell Kenneth A | President | 705 Wells Road, Suite 300, Orange Park, FL, 32073 |
Miller Alan E | Treasurer | 705 Wells Road, Suite 300, Orange Park, FL, 32073 |
Greene Michael | Secretary | 705 Wells Road, Suite 300, Orange Park, FL, 32073 |
Christman Andrew | Chief Executive Officer | 705 Wells Road, Suite 300, Orange Park, FL, 32073 |
TABOH GREGG | Chief Operating Officer | 705 WELLS ROAD, SUITE 300, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000056956 | COASTAL HEALTH | ACTIVE | 2023-05-04 | 2028-12-31 | - | 705 WELLS ROAD, SUITE 300, ORANGE PARK, FL, 32073 |
G23000056962 | COASTAL HEALTH SPECIALTY CARE | ACTIVE | 2023-05-04 | 2028-12-31 | - | 705 WELLS ROAD, SUITE 300, ORANGE PARK, FL, 32073 |
G22000116219 | COASTAL HEALTH | ACTIVE | 2022-09-15 | 2027-12-31 | - | 705 WELLS ROAD, ORANGE PARK, FL, 32073 |
G19000100777 | COASTAL ANESTHESIA PARTNERS | EXPIRED | 2019-09-13 | 2024-12-31 | - | 3839 COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
G19000029873 | COASTAL SPECIALTIES | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD #101, JACKSONVILLE, FL, 32244 |
G19000029856 | COASTAL KIDNEY CLINICS | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD, #101, JACKSONVILLE, FL, 32244 |
G19000029872 | COASTAL GASTROENTEROLOGY & HEPATOLOGY | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD #101, JACKSONVILLE, FL, 32244 |
G19000029862 | COASTAL PHYSICAL THERAPY | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD, SUITE 101, JACKSONVILLE, FL, 32244 |
G19000029869 | COASTAL LABORATORIES | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD #101, JACKSONVILLE, FL, 32244 |
G19000029866 | AMELIA PSYCHIATRY | EXPIRED | 2019-03-04 | 2024-12-31 | - | 7855 ARGYLE FOREST BLVD #101, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 705 Wells Road, Suite 300, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 705 Wells Road, Suite 300, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | MH Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 14 East Bay Street, Jacksonville, FL 32202 | - |
AMENDMENT | 2017-10-16 | - | - |
AMENDMENT AND NAME CHANGE | 2000-03-17 | PHYSICIANS GROUP SERVICES, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000193987 | TERMINATED | 1000000947692 | CLAY | 2023-04-25 | 2043-05-03 | $ 9,876.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Amendment | 2023-12-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State