Search icon

THOMAS J. COWELL, D.C., P.A.

Company Details

Entity Name: THOMAS J. COWELL, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H87835
FEI/EIN Number 59-2628889
Address: 2940 E COMMERCIAL BLVD, FT LAUD, FL 33308
Mail Address: 2940 E COMMERCIAL BLVD, FT LAUD, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508078650 2007-05-03 2020-08-22 2940 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084208, US 2940 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084208, US

Contacts

Phone +1 954-776-6888
Fax 9544912296

Authorized person

Name DR. THOMAS JOSEPH COWELL
Role PRESIDENT
Phone 9547766888

Taxonomy

Taxonomy Code 111NS0005X - Sports Physician Chiropractor
License Number 4382
State FL
Is Primary Yes

Agent

Name Role Address
COWELL, THOMAS J. Agent 2940 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308

Vice President

Name Role Address
COWELL, FAWN C Vice President 1643 NE 36 ST, OAKLAND PK, FL 33334

Director

Name Role Address
COWELL, THOMAS J. Director 2940 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04302700057 COWELL CHIROPRACTIC CENTER EXPIRED 2004-10-28 2024-12-31 No data 2940 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 2940 E COMMERCIAL BLVD, FT LAUD, FL 33308 No data
CHANGE OF MAILING ADDRESS 1999-04-30 2940 E COMMERCIAL BLVD, FT LAUD, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 2940 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State