Search icon

DAVID M. TRAX, D.C., P.A.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
LIVINGSTON ROBERT E Agent 445 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870

Director

Name Role Address
TRAX DAVID M Director 2630 NW 27th Terrace, Gainesville, FL, 32605

Events

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

Court Cases

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
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE-009298

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-15738

Parties

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

Documents

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