Search icon

DR. CARMINE PECORARO, PSY.D & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: DR. CARMINE PECORARO, PSY.D & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. CARMINE PECORARO, PSY.D & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2001 (23 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: P01000108289
FEI/EIN Number 651154871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1650 NE 26TH STREET, SUITE 206, WILTON MANORS, FL, 33305, US
Mail Address: .10037 Waterworks Lane, RIverview, FL, 33569, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093933590 2007-04-23 2008-04-08 915 MIDDLE RIVER DR, 317, FT LAUDERDALE, FL, 333043544, US 915 MIDDLE RIVER DR, 317, FT LAUDERDALE, FL, 333043544, US

Contacts

Phone +1 954-463-2723
Fax 9544631687

Authorized person

Name MS. JUDITH ANN PECORARO
Role VICE PRESIDENT
Phone 9548294644

Taxonomy

Taxonomy Code 101Y00000X - Counselor
License Number PY7477
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number AF405
State FL

Key Officers & Management

Name Role Address
PECORARO CARMINE D President 1650 NE 26TH STREET SUITE 206, WILTON MANORS, FL, 33305
Pecoraro Carmine P Agent 2761 Resnik Circle West, Palm Haarbor, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 1650 NE 26TH STREET, SUITE 206, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1650 NE 26TH STREET, SUITE 206, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Pecoraro, Carmine P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2761 Resnik Circle West, Palm Haarbor, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588580 ACTIVE 1000001010479 BROWARD 2024-09-04 2034-09-11 $ 549.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000068650 ACTIVE 1000000943724 BROWARD 2023-02-09 2033-02-15 $ 893.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000158539 TERMINATED 1000000883232 BROWARD 2021-04-02 2031-04-07 $ 1,276.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State