Search icon

HERNANDO MEDICAL, INC.

Company Details

Entity Name: HERNANDO MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Document Number: P04000009477
FEI/EIN Number 200597474
Address: 12900 CORTEZ BLVD, SUITE 202, BROOKSVILLE, FL, 34613
Mail Address: 12900 CORTEZ BLVD, SUITE 202, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023080629 2006-02-07 2009-12-09 12900 CORTEZ BLVD, STE 202, BROOKSVILLE, FL, 34613, US 12900 CORTEZ BLVD, STE 202, BROOKSVILLE, FL, 34613, US

Contacts

Phone +1 352-597-8844
Fax 3525978831

Authorized person

Name MOHAMMAD A JOUD
Role PRESIDENT OWNER
Phone 3525978844

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME78544
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 258942700
State FL

Agent

Name Role Address
JOUD MOHAMMAD A Agent 12900 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
JOUD MOHAMMAD A President 12900 CORTEZ BLVD., SUITE 202, BROOKSVILLE, FL, 34613

Secretary

Name Role Address
JOUD MOHAMMAD A Secretary 12900 CORTEZ BLVD., SUITE 202, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
JOUD MOHAMMAD A Treasurer 12900 CORTEZ BLVD., SUITE 202, BROOKSVILLE, FL, 34613

Director

Name Role Address
JOUD MOHAMMAD A Director 12900 CORTEZ BLVD., SUITE 202, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 12900 CORTEZ BLVD, SUITE 202, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2006-01-10 12900 CORTEZ BLVD, SUITE 202, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 12900 CORTEZ BLVD, SUITE 202, BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State