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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SHERMAN GEOFFREY A.P. | Agent | 5404 Main St, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Sherman Geoffrey Dr. | President | 5404 Main St, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Fleming Carol | Secretary | 5404 Main St, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Chase Karen Dr. | Vice President | 5404 Main St, New Port Richey, FL, 34652 |
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 |
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