Search icon

RAYMOND D. CLITES, D.C., P.A.

Company Details

Entity Name: RAYMOND D. CLITES, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 1991 (34 years ago)
Document Number: J73166
FEI/EIN Number 59-2817543
Address: 134 N Moon Ave., BRANDON, FL 33510
Mail Address: 134 N Moon Ave., BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790931277 2008-08-15 2014-01-27 134 N MOON AVE, BRANDON, FL, 335104420, US 134 N MOON AVE, BRANDON, FL, 335104420, US

Contacts

Phone +1 813-684-1648
Fax 8136841748

Authorized person

Name DR. RAYMOND DALE CLITES
Role DOCTOR/OWNER
Phone 8136841648

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0004571
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380271000
State FL

Agent

Name Role Address
CLITES, RAYMOND D. Agent 134 N Moon Ave., BRANDON, FL 33510

President

Name Role Address
CLITES, RAYMOND D. President 134 N Moon Ave., BRANDON, FL 33510

Director

Name Role Address
CLITES, RAYMOND D. Director 134 N Moon Ave., BRANDON, FL 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073102 RAYMOND D. CLITES, D.C., P.A. ACTIVE 2013-07-22 2028-12-31 No data 134 NORTH MOON AVE., BRANDON, FL. 33510, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-07 134 N Moon Ave., BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 134 N Moon Ave., BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 134 N Moon Ave., BRANDON, FL 33510 No data
NAME CHANGE AMENDMENT 1991-03-29 RAYMOND D. CLITES, D.C., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State