Search icon

DRJASENMED, INC

Company Details

Entity Name: DRJASENMED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2005 (20 years ago)
Document Number: P05000024234
FEI/EIN Number 342035960
Address: 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406, US
Mail Address: 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366574667 2007-03-12 2020-08-22 4332 FOREST HILL BLVD, WEST PALM BEACH, FL, 334065718, US 4332 FOREST HILL BLVD, WEST PALM BEACH, FL, 334065718, US

Contacts

Phone +1 561-965-2500
Fax 5619650708

Authorized person

Name DR. JASON ADAM CLEVELAND
Role OWNER
Phone 5619652500

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8176
State FL
Is Primary No
Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
State FL
Is Primary No

Agent

Name Role Address
CLEVELAND JASON A Agent 6089 BEACONWOOD RD., LAKE WORTH, FL, 33467

President

Name Role Address
CLEVELAND JASON A President 6089 BEACONWOOD RD., LAKE WORTH, FL, 33467

Vice President

Name Role Address
CLEVELAND ALLISON G Vice President 6089 BEACONWOOD RD., LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083648 C3 CHIROPRACTIC AND WELLNESS CENTERS EXPIRED 2016-08-09 2021-12-31 No data 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406
G16000041397 CENTRAL PALM MEDICAL GROUP EXPIRED 2016-04-25 2021-12-31 No data 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406
G12000097955 PALM BEACH BODYWORKS EXPIRED 2012-10-06 2017-12-31 No data 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406
G10000042542 C3 CHIROPRACTIC AND WELLNESS CENTER OF WEST PALM BEACH EXPIRED 2010-05-14 2015-12-31 No data 4332 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State