Search icon

ALL SAINTS PAIN MANAGEMENT PA

Company Details

Entity Name: ALL SAINTS PAIN MANAGEMENT PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000073760
FEI/EIN Number 201022344
Address: 11377 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 11377 CORTEZ BLVD, 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
1316931603 2005-09-01 2020-08-22 PO BOX 1626, OCALA, FL, 344781626, US 11377 CORTEZ BLVD, BROOKSVILLE, FL, 346135409, US

Contacts

Phone +1 352-873-0516
Fax 3528739726
Phone +1 352-597-3060
Fax 3525973077

Authorized person

Name DR. WALTER SZYDLOWSKI
Role PREDIDENT
Phone 3525973060

Taxonomy

Taxonomy Code 261QP3300X - Pain Clinic/Center
License Number ME61327
State FL
Is Primary Yes

Agent

Name Role Address
ALL SAINTS SURGERY CENTER, INC Agent 11377 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
JACHIMOWICZ JAMES M President 14543 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Vice President

Name Role Address
FLATAU ARTHUR M Vice President 11373 CORTEZ BLVD, # 202, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
SZYDLOWSKI WALTER M Treasurer 11347 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Director

Name Role Address
CACIOPPO LEONARD M Director 14543 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Secretary

Name Role Address
WARD THOMAS D Secretary 11373 CORTEZ BLVD, # 400, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-04-01 11377 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2005-04-01 ALL SAINTS SURGERY CENTER, INC No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 11377 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-04-01
Domestic Profit 2004-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State