Search icon

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

Company Details

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056962 COASTAL HEALTH SPECIALTY CARE ACTIVE 2023-05-04 2028-12-31 - 705 WELLS ROAD, SUITE 300, ORANGE PARK, FL, 32073
G23000056956 COASTAL HEALTH 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
G19000029866 AMELIA PSYCHIATRY 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
G19000029873 COASTAL SPECIALTIES 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
G19000029869 COASTAL LABORATORIES 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

Events

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. -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State