Search icon

MASTERSON CHIROPRACTIC, P.A.

Company Details

Entity Name: MASTERSON CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: P04000100939
FEI/EIN Number 201330386
Address: 190 SOUTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33025, US
Mail Address: 4991 SW 119th Ave, Cooper City, FL, 33330, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043360076 2007-01-11 2013-04-01 4991 SW 119TH AVE, COOPER CITY, FL, 333305425, US 190 S UNIVERSITY DR, PEMBROKE PINES, FL, 330252234, US

Contacts

Phone +1 954-392-7703
Fax 9544338268

Authorized person

Name DR. JOSEPH CRAIG MASTERSON
Role CHIROPRACTOR
Phone 9543927703

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8706
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 381896900
State FL

Agent

Name Role Address
Masterson Joseph C Agent 4991 SW 119th Ave, Cooper City, FL, 33330

President

Name Role Address
MASTERSON JOSEPH C President 4991 SW 119th Ave, Cooper City, FL, 33330

Secretary

Name Role Address
MASTERSON JOSEPH C Secretary 4991 SW 119th Ave, Cooper City, FL, 33330

Director

Name Role Address
MASTERSON JOSEPH C Director 4991 SW 119th Ave, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 Masterson, Joseph C No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4991 SW 119th Ave, Cooper City, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 190 SOUTH UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2013-04-22 190 SOUTH UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025 No data
CANCEL ADM DISS/REV 2009-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State