Search icon

BARRY GORDON D.C. P.A.

Company Details

Entity Name: BARRY GORDON D.C. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1978 (46 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 589488
FEI/EIN Number 59-1852496
Address: 1986 31ST AVE, #110, VERO BEACH, FL 32960
Mail Address: 1986 31ST AVE, #110, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154625978 2011-01-08 2011-01-08 1986 31ST AVE, SUITE 110, VERO BEACH, FL, 329606628, US 1986 31ST AVE, SUITE 110, VERO BEACH, FL, 329606628, US

Contacts

Phone +1 772-567-3334
Fax 7725674523

Authorized person

Name DR. THAD BARRY GORDON
Role PRESIDENT
Phone 7725673334

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH2470
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS/BLUE SHIELS
Number 89915
State FL
Issuer UNITED HEALTH CARE
Number 4400124
State FL

Agent

Name Role Address
GORDON, BARRY T Agent 1986 31ST AVE, 110, VERO BEAHC, FL 32960

President

Name Role Address
GORDON, THAD BARRY President 1986 31ST AVE, #110 VERO BEACH, FL 32960

Secretary

Name Role Address
GORDON, THAD BARRY Secretary 1986 31ST AVE, #110 VERO BEACH, FL 32960

Director

Name Role Address
GORDON, THAD BARRY Director 1986 31ST AVE, #110 VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 1986 31ST AVE, #110, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2007-07-13 1986 31ST AVE, #110, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 1986 31ST AVE, 110, VERO BEAHC, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State