Search icon

PIERRE ANDRE, M.D., P.A.

Company Details

Entity Name: PIERRE ANDRE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1988 (36 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: K47071
FEI/EIN Number 65-0084982
Address: 16244 SOUTH MILITARY TRAIL, STE 320, DELRAY BEACH, FL 33484
Mail Address: 16244 SOUTH MILITARY TRAIL, STE 320, DELRAY BEACH, FL 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851683031 2011-05-06 2011-05-06 16244 S MILITARY TRL, DELRAY BEACH, FL, 334846534, US 16244 S MILITARY TRL, DELRAY BEACH, FL, 334846534, US

Contacts

Phone +1 561-499-9506
Fax 5614990501

Authorized person

Name DR. PIERRE ANDRE
Role PSYCHIATRIST
Phone 5614999506

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
License Number ME0047890
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 045990900
State FL

Agent

Name Role Address
ANDRE, PIERRE MD Agent 16244 S. MILITARY TRAIL, SUITE 320, DELRAY BEACH, FL 33484

President

Name Role Address
ANDRE, PIERRE MD President 16244 S. MILITARY TRAIL STE 320, DELRAY BEACH, FL 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-25 ANDRE, PIERRE MD No data
REINSTATEMENT 2017-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 16244 S. MILITARY TRAIL, SUITE 320, DELRAY BEACH, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 16244 SOUTH MILITARY TRAIL, STE 320, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2007-04-30 16244 SOUTH MILITARY TRAIL, STE 320, DELRAY BEACH, FL 33484 No data

Court Cases

Title Case Number Docket Date Status
NEAL M. JACOBSON VS PIERRE ANDRE, M.D., P.A. 4D2017-1907 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018347

Parties

Name NEAL JACOBSON
Role Appellant
Status Active
Name PIERRE ANDRE, M.D., P.A.
Role Appellee
Status Active
Representations Rose Marie Antonacci- Pollock, RICHARD A. WARREN
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PIERRE ANDRE, M.D., P.A.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERRE ANDRE, M.D., P.A.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PIERRE ANDRE, M.D., P.A.
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEAL JACOBSON
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEAL JACOBSON
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (1153 PAGES)
Docket Date 2017-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERT. COPY; FILED 6/26/17) **CORRECTED**
Docket Date 2017-06-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEAL JACOBSON

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State