Search icon

J. AGUSTIN LACSON, M.D., INC.

Company Details

Entity Name: J. AGUSTIN LACSON, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 2002 (23 years ago)
Document Number: P02000059287
FEI/EIN Number 04-3680671
Address: 3300 US 27S, AVON PARK, FL 33825
Mail Address: 3300 US 27S, AVON PARK, FL 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619931821 2006-04-14 2021-08-30 PO BOX 7514, SEBRING, FL, 338720109, US 3300 US 27 S, AVON PARK, FL, 338259701, US

Contacts

Phone +1 863-385-6700

Authorized person

Name J. AGUSTIN LACSON
Role OWNER
Phone 8633856700

Taxonomy

Taxonomy Code 207RI0200X - Infectious Disease Physician
License Number ME0072358
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number 110241195
State FL

Agent

Name Role Address
LACSON, JANICE J, SEC Agent 3300 US 27N, AVON PARK, FL 33825

President

Name Role Address
LACSON, J. AGUSTIN President 3300 US 27N, AVON PARK, FL 33825

Secretary

Name Role Address
LACSON, J. AGUSTIN Secretary 3300 US 27N, AVON PARK, FL 33825
LACSON, JANICE J Secretary 3300 US 27N, AVON PARK, FL 33825

Treasurer

Name Role Address
LACSON, J. AGUSTIN Treasurer 3300 US 27N, AVON PARK, FL 33825

Director

Name Role Address
LACSON, J. AGUSTIN Director 3300 US 27N, AVON PARK, FL 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-13 LACSON, JANICE J, SEC No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 3300 US 27S, AVON PARK, FL 33825 No data
CHANGE OF MAILING ADDRESS 2011-12-19 3300 US 27S, AVON PARK, FL 33825 No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-19 3300 US 27N, AVON PARK, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State