Entity Name: | DAVID M. TRAX, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jun 2005 (20 years ago) |
Document Number: | P05000079609 |
FEI/EIN Number | 203273476 |
Address: | 7200 SE US HWY 301, HAWTHORNE, FL, 32640, US |
Mail Address: | P.O. BOX 522, HAWTHORNE, FL, 32640, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346480225 | 2009-03-04 | 2009-03-04 | 6005 SE US HIGHWAY 301, SUITE 405 A, HAWTHORNE, FL, 326407316, US | 6005 SE US HIGHWAY 301, SUITE 405 A, HAWTHORNE, FL, 326407316, US | |||||||||||||||||||
|
Phone | +1 352-481-9994 |
Fax | 3524819954 |
Authorized person
Name | DR. DAVID M TRAX |
Role | PRESIDENT |
Phone | 3524819994 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | CH8028 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LIVINGSTON ROBERT E | Agent | 445 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870 |
Name | Role | Address |
---|---|---|
TRAX DAVID M | Director | 2630 NW 27th Terrace, Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-12-29 | 7200 SE US HWY 301, HAWTHORNE, FL 32640 | No data |
CHANGE OF MAILING ADDRESS | 2015-12-29 | 7200 SE US HWY 301, HAWTHORNE, FL 32640 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID M. TRAX, D.C.,P.A a/a/o PAMELA GUILFOYLE VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 4D2021-0615 | 2021-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pamela Guilfoyle |
Role | Appellant |
Status | Active |
Name | DAVID M. TRAX, D.C., P.A. |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Christina Kalin, Matthew C. Barber |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy A. Copperthwaite, Casey J. Williams, Marcy Levine Aldrich |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-01-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | David M. Trax, D.C.,P.A |
Docket Date | 2021-01-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s October 22, 2020 motion for attorney’s fees is determined to be moot. |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | David M. Trax, D.C.,P.A |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State