Search icon

GAINESVILLE MED SPA P.A.

Company Details

Entity Name: GAINESVILLE MED SPA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: P05000106770
FEI/EIN Number 203436130
Address: 7003 NW 11TH PLACE, GAINESVILLE, FL, 32605, US
Mail Address: 4715 N.W. 31ST AVENUE, GAINESVILLE, FL, 32606
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720185861 2006-09-20 2020-08-22 4715 NW 31ST AVE, GAINESVILLE, FL, 326066034, US 4061 NW 43RD ST, SUITE 16, GAINESVILLE, FL, 326062513, US

Contacts

Phone +1 352-374-0909
Fax 3525053485

Authorized person

Name DR. JOHN FRANCIS BYRNE JR.
Role PRESIDENT
Phone 3523740909

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 7319
State FL
Is Primary Yes

Agent

Name Role Address
LEONE ANGELA Agent 4715 NW 31ST AVENUE, GAINESVILLE, FL, 32606

President

Name Role Address
LEONE ANGELA President 4715 N.W. 31ST AVENUE, GAINESVILLE, FL, 32606

Secretary

Name Role Address
LEONE SOPHIE Secretary 4750 N.W. 31ST AVENUE, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
LEONE SAVERIO Treasurer 4750 N.W. 31ST AVENUE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092745 DR. LEONE'S CHIROPRACTIC ACCIDENT AND INJURY CENTER ACTIVE 2016-08-26 2026-12-31 No data 4715 NW 31 AVE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 7003 NW 11TH PLACE, Suite #5, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2009-04-30 7003 NW 11TH PLACE, Suite #5, GAINESVILLE, FL 32605 No data
AMENDMENT 2008-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-09 LEONE, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 4715 NW 31ST AVENUE, GAINESVILLE, FL 32606 No data
AMENDMENT AND NAME CHANGE 2005-08-25 GAINESVILLE MED SPA P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State