Search icon

ACUPUNCTURE PLUS MEDICAL CENTER, P.A.

Company Details

Entity Name: ACUPUNCTURE PLUS MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2001 (23 years ago)
Document Number: P01000109249
FEI/EIN Number 26-0036051
Address: 3383 Mariner Blvd, SPRING HILL, FL 34609
Mail Address: 3383 Mariner Blvd, Spring Hill, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, SUSAN Agent 2981 West Woodthrush St., Lecanto, FL 34461

President

Name Role Address
PHILLIPS, DR SUSAN L President 455 Cressida Circle, Spring Hill, FL 34609

Treasurer

Name Role Address
PHILLIPS, DR SUSAN L Treasurer 455 Cressida Circle, Spring Hill, FL 34609

Secretary

Name Role Address
PHILLIPS, DR SUSAN L Secretary 455 Cressida Circle, Spring Hill, FL 34609

Vice President

Name Role Address
Figueroa, Sandy Vice President 3383 Mariner Blvd, SPRING HILL, FL 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033737 ACUPUNCTURE PLUS HOLISTIC CENTER ACTIVE 2017-03-30 2027-12-31 No data 3383 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2981 West Woodthrush St., Lecanto, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 3383 Mariner Blvd, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-04-12 3383 Mariner Blvd, SPRING HILL, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2003-04-10 PHILLIPS, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State