Search icon

NORTH COUNTY CENTER FOR DIGESTIVE HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: NORTH COUNTY CENTER FOR DIGESTIVE HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH COUNTY CENTER FOR DIGESTIVE HEALTH, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 673124
FEI/EIN Number 592002209

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

Address: 1002 S OLD DIXIE HWY, STE 201, JUPITER, FL, 33458, US
Mail Address: 1002 S OLD DIXIE HWY, STE 201, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982787255 2006-10-23 2020-08-22 1002 S OLD DIXIE HWY, SUITE 201, JUPITER, FL, 334587202, US 1002 S OLD DIXIE HWY, SUITE 201, JUPITER, FL, 334587202, US

Contacts

Phone +1 561-744-2200
Fax 5617443083

Authorized person

Name ROGER S KOERNER
Role PRESIDENT
Phone 5617442200

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
TAUB, SHELDON J. Secretary 103 QUAYSIDE, JUPITER, FL
TAUB, SHELDON J. Treasurer 103 QUAYSIDE, JUPITER, FL
TAUB, SHELDON J. Director 103 QUAYSIDE, JUPITER, FL
KOERNER, ROGER S. President 135 QUAYSIDE, JUPITER, FL
KOERNER, ROGER S. Director 135 QUAYSIDE, JUPITER, FL
FLAXMAN, MITCHELL S Vice President 114 SANTANDER DRIVE, JUPITER, FL, 33458
FLAXMAN, MITCHELL S Director 114 SANTANDER DRIVE, JUPITER, FL, 33458
KOERNER, ROGER S. Agent 135 QUAYSIDE, JUPITER, FL, 33477
MAXSON, M.D. CHESTER J Director 101 MAKO LN., JUPITER, FL, 33477
STEIN BERNARD M Director 6646 WOOD LAKE ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2000-08-01 NORTH COUNTY CENTER FOR DIGESTIVE HEALTH, INC. -
AMENDMENT 2000-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 1002 S OLD DIXIE HWY, STE 201, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2000-02-04 1002 S OLD DIXIE HWY, STE 201, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 1990-10-22 KOERNER, TAUB & FLAXMAN, M.D., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1990-04-10 135 QUAYSIDE, JUPITER, FL 33477 -
NAME CHANGE AMENDMENT 1989-12-13 KOERNER & TAUB, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State