Search icon

ROGERS CAIN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGERS CAIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P99000096288
FEI/EIN Number 593612977
Address: 9390 LEM TURNER RD, ONE, JACKSONVILLE, FL, 32208
Mail Address: 9390 LEM TURNER RD, ONE, JACKSONVILLE, FL, 32208
ZIP code: 32208
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN ROGERS M President 9390 LEM TURNER RD # 1, JACKSONVILLE, FL, 32208
CAIN ROGERS M Secretary 9390 LEM TURNER RD # 1, JACKSONVILLE, FL, 32208
CAIN ROGERS M Treasurer 9390 LEM TURNER RD # 1, JACKSONVILLE, FL, 32208
Cain Jelysa I Agent 13637 Marsh Harbor Drive North, JACKSONVILLE, FL, 32225

National Provider Identifier

NPI Number:
1003299231

Authorized Person:

Name:
DR. ROGERS CAIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9047662993

Form 5500 Series

Employer Identification Number (EIN):
593612977
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043401 LEM TURNER FAMILY MEDICAL CARE ACTIVE 2015-04-30 2025-12-31 - 9390 LEM TURNER ROAD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Cain, Jelysa Ivrena -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 13637 Marsh Harbor Drive North, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-04-29 9390 LEM TURNER RD, ONE, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 9390 LEM TURNER RD, ONE, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53118.00
Total Face Value Of Loan:
53118.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53118.00
Total Face Value Of Loan:
53118.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,118
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,659.51
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $53,118

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State