Search icon

A-1 MASTECTOMY CARE, INC.

Company Details

Entity Name: A-1 MASTECTOMY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2009 (15 years ago)
Document Number: P04000021333
FEI/EIN Number 760750697
Address: 16608 SADDLE CLUB RD, WESTON, FL, 33326
Mail Address: 16608 SADDLE CLUB RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629063623 2005-09-15 2020-06-15 16608 SADDLE CLUB RD, WESTON, FL, 333261808, US 16608 SADDLE CLUB RD, WESTON, FL, 333261808, US

Contacts

Phone +1 954-515-0740
Fax 9545150260

Authorized person

Name MARIA A WISEMAN
Role PRESIDENT
Phone 9545150740

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AVMED DME PROVIDER
Number 296732
State FL
Issuer PREFERRED HEALTH PARTNERS
Number 002X6
State FL
Issuer NEIGHBORHOOD DME PROVIDE
Number 0-50342
State FL
Issuer AETNA PPO PROVIDER
Number 7565570
State FL
Issuer AETNA HMO PROVIDER
Number 3647669
State FL
Issuer BLUE CROSS BLUE SHIELD DM
Number R9553
State FL
Issuer WELLCARE DME PROVIDER
Number 245123
State FL

Agent

Name Role Address
WISEMAN MARIA A Agent 16608 SADDLE CLUB RD, WESTON, FL, 33326

President

Name Role Address
WISEMAN MARIA A President 12925 ANTHORNE LANE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
WISEMAN MARIA A Director 12925 ANTHORNE LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 16608 SADDLE CLUB RD, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2005-07-05 16608 SADDLE CLUB RD, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 16608 SADDLE CLUB RD, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State