Search icon

JAMIE GOODMAN D.C., P.A.

Company Details

Entity Name: JAMIE GOODMAN D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2002 (23 years ago)
Document Number: P02000043895
FEI/EIN Number 510448423
Address: 2206 Curlew Road, Palm Harbor, FL, 34683, US
Mail Address: 2206 Curlew Road, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871865295 2012-02-01 2012-02-02 2323 CURLEW RD, SUITE 6C, DUNEDIN, FL, 346989330, US 2323 CURLEW RD, SUITE 6C, DUNEDIN, FL, 346989330, US

Contacts

Phone +1 727-772-7788

Authorized person

Name JAMIE ALAN GOODMAN
Role CHIROPRACTOR
Phone 7277727788

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7832
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 381863200
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 70157
State FL
Issuer CIGNA
Number 1507451
State FL
Issuer AETNA
Number 7551499
State FL
Issuer UNITED HEALTH CARE
Number 619732
State FL

Agent

Name Role Address
GOODMAN Roy S Agent 2206 Curlew Road, Palm Harbor, FL, 34683

President

Name Role Address
GOODMAN JAMIE A President 2206 Curlew Road, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014494 GOODMAN CHIROPRACTIC ACTIVE 2014-02-11 2029-12-31 No data 2206 CURLEW ROAD, PALM HARBOR, FL, 34683
G09000184324 SPINE AND WELLNESS CENTER EXPIRED 2009-12-14 2014-12-31 No data 2323 CURLEW ROAD 6C, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 GOODMAN, Roy S No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2206 Curlew Road, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2206 Curlew Road, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2014-04-21 2206 Curlew Road, Palm Harbor, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State