Entity Name: | THE EAR, NOSE & THROAT CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2002 (22 years ago) |
Date of dissolution: | 11 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2021 (3 years ago) |
Document Number: | P02000099070 |
FEI/EIN Number | 760714569 |
Address: | 5753 Hwy 85 North #6955, Crestview, FL, 32536, US |
Mail Address: | 5753 Hwy 85 North #6955, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902920101 | 2007-03-16 | 2010-12-02 | 7915 BAY STREET, SEBASTIAN, FL, 32958, US | 7915 BAY ST, SEBASTIAN, FL, 329583282, US | |||||||||||||||||||||||||
|
Phone | +1 772-581-3687 |
Fax | 7725813680 |
Authorized person
Name | DR. JOSEPH ALBERT NINKE |
Role | PRESIDENT |
Phone | 7725813687 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
License Number | ME85949 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 265617500 |
State | FL |
Name | Role | Address |
---|---|---|
NINKE JOSEPH A | Agent | 5753 Hwy 85 North #6955, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
NINKE JOSEPH A | Director | 5753 Hwy 85 North #6955, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 5753 Hwy 85 North #6955, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-02 | 5753 Hwy 85 North #6955, Crestview, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-02 | 5753 Hwy 85 North #6955, Crestview, FL 32536 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State