Search icon

ACUVETERANS INC

Company Details

Entity Name: ACUVETERANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jun 2014 (11 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: N14000005265
FEI/EIN Number 47-1092785
Address: 5404 Main St, New Port Richey, FL, 34652, US
Mail Address: 5404 Main St, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093175044 2016-03-03 2016-03-17 7608 ROSEWOOD DR, PORT RICHEY, FL, 346683294, US 12360 66TH ST, SUITE W, LARGO, FL, 337733434, US

Contacts

Phone +1 786-445-0106
Fax 8133223166

Authorized person

Name DR. GEOFFREY SHERMAN
Role FOUNDER/PRESIDENT
Phone 7864450106

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2684
State FL
Is Primary Yes

Agent

Name Role Address
SHERMAN GEOFFREY A.P. Agent 5404 Main St, New Port Richey, FL, 34652

President

Name Role Address
Sherman Geoffrey Dr. President 5404 Main St, New Port Richey, FL, 34652

Secretary

Name Role Address
Fleming Carol Secretary 5404 Main St, New Port Richey, FL, 34652

Vice President

Name Role Address
Chase Karen Dr. Vice President 5404 Main St, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 5404 Main St, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2019-03-16 5404 Main St, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 5404 Main St, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2016-04-07 SHERMAN, GEOFFREY, A.P. No data
AMENDMENT 2015-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-07
AMENDED ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-25
Amendment 2015-01-23
Off/Dir Resignation 2014-09-10
Domestic Non-Profit 2014-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State