Search icon

CHRISTOPHER DEVINE, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER DEVINE, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000099276
FEI/EIN Number 651142916
Address: 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL, 33414, US
Mail Address: 1935 Commerce Lane, JUPITER, FL, 33458, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bansal Rajendra President 1935 Commerce Lane, JUPITER, FL, 33469
Zhamukhanov Adam Esq. Agent 1935 Commerce Lane, Jupiter, FL, 33469

National Provider Identifier

NPI Number:
1942469168

Authorized Person:

Name:
CHRISTOPHER DEVINE
Role:
PRESIDENT/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5617952878

Form 5500 Series

Employer Identification Number (EIN):
651142916
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120577 WELLINGTON FAMILY PRACTICE EXPIRED 2013-12-10 2018-12-31 - 1397 MEDICAL PARK BLVD, #460, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-12 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1935 Commerce Lane, Unit 4, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Zhamukhanov, Adam, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL 33414 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000347256 TERMINATED 1000000892263 PALM BEACH 2021-06-16 2041-07-14 $ 16,008.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State