Search icon

PALM BEACH PLASTIC SURGERY PA

Company Details

Entity Name: PALM BEACH PLASTIC SURGERY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2004 (21 years ago)
Document Number: P04000049121
FEI/EIN Number 200885101
Address: 20350 SE Mack Dairy Road, JUPITER, FL, 33478, US
Mail Address: 20350 SE Mack Dairy Road, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356504211 2008-07-09 2009-04-09 641 UNIVERSITY BLVD, SUITE 103, JUPITER, FL, 334582791, US 641 UNIVERSITY BLVD, SUITE 103, JUPITER, FL, 334582791, US

Contacts

Phone +1 561-776-2830
Fax 5612964156

Authorized person

Name JENNIFER PRINS
Role CREDENTIALING MANAGER
Phone 9093078503

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME84988
State FL
Is Primary Yes

Agent

Name Role Address
RANKIN DAVID M Agent 20350 SE Mack Dairy Road, JUPITER, FL, 33478

President

Name Role Address
RANKIN DAVID M President 20350 SE Mack Dairy Road, JUPITER, FL, 33478

Secretary

Name Role Address
RANKIN DAVID M Secretary 20350 SE Mack Dairy Road, JUPITER, FL, 33478

Treasurer

Name Role Address
RANKIN DAVID M Treasurer 20350 SE Mack Dairy Road, JUPITER, FL, 33478

Director

Name Role Address
RANKIN DAVID M Director 20350 SE Mack Dairy Road, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023899 AQUA PLASTIC SURGERY EXPIRED 2011-03-08 2016-12-31 No data 641 UNIVERSITY BLVD, UNIT 103, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 20350 SE Mack Dairy Road, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2022-02-11 20350 SE Mack Dairy Road, JUPITER, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 20350 SE Mack Dairy Road, JUPITER, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-08-19
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State