Search icon

DR. CONSTANCE DELGIUDICE, PLLC

Company Details

Entity Name: DR. CONSTANCE DELGIUDICE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L12000161802
FEI/EIN Number 46-1659233
Address: 2440 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: 2440 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902149719 2013-03-29 2013-03-29 2440 SE FEDERAL HWY, STUART, FL, 349944531, US 2440 SE FEDERAL HWY, STUART, FL, 349944531, US

Contacts

Phone +1 772-631-6138
Fax 7722213192

Authorized person

Name DR. CONSTANCE A DELGIUDICE
Role LICENSED MENTAL HEALTH COUNSELOR
Phone 7726316138

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH9049
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001414800
State FL

Agent

Name Role Address
DelGiudice Constance Agent 3457 SW Pindo Palm Lane, Palm City, FL, 34990

Managing Member

Name Role Address
DELGIUDICE CONSTANCE Managing Member 2440 SE FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116826 CREATIVELY BY CONSTANCE DELGIUDICE ACTIVE 2021-09-11 2026-12-31 No data 2440 SE FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 DelGiudice, Constance No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 3457 SW Pindo Palm Lane, Palm City, FL 34990 No data
REINSTATEMENT 2015-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
Reinstatement 2015-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State