Search icon

STUART S. SHIPE, D.O.M., P.A.

Company Details

Entity Name: STUART S. SHIPE, D.O.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P02000023346
FEI/EIN Number 900008272
Address: 1605 NW Federal Hwy, Stuart, FL, 34994, US
Mail Address: 1605 NW Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033397302 2008-02-08 2008-02-08 1801 SE HILLMOOR DR, SUITE A104, PORT ST LUCIE, FL, 349527553, US 1801 SE HILLMOOR DR, SUITE A104, PORT ST LUCIE, FL, 349527553, US

Contacts

Phone +1 772-398-4550
Fax 7723984552

Authorized person

Name STUART S SHIPE
Role ACUPUNCTURE PHYSICIAN
Phone 7723984550

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP1627
State FL
Is Primary Yes
Taxonomy Code 183500000X - Pharmacist
License Number PS22540
State FL
Is Primary No

Agent

Name Role Address
SHIPE STUART SDr. Agent 1605 NW Federal Hwy, Stuart, FL, 34994

President

Name Role Address
SHIPE STUART SDr. President 1605 NW Federal Hwy, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149702 TRADITIONAL CHINESE HEALING ACTIVE 2024-12-10 2029-12-31 No data PO BOX 54, JENSEN BEACH, FL, 34958
G17000048990 TRADITIONAL CHINESE HEALING EXPIRED 2017-05-04 2022-12-31 No data 1605 NW FEDERAL HWY #5, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 1541 SE Port St Lucie Blvd., Suite G, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2025-01-12 1541 SE Port St Lucie Blvd., Suite G, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 1541 SE Port St Lucie Blvd., Suite G, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2015-01-19 SHIPE, STUART S, Dr. No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State