Search icon

BLOOMINGDALE ACUPUNCTURE, P.A.

Company Details

Entity Name: BLOOMINGDALE ACUPUNCTURE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P06000021615
FEI/EIN Number 861163716
Address: 10419 Kankakee Lane, Riverview, FL, 33578, US
Mail Address: 10419 Kankakee Lane, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457713976 2016-03-23 2023-05-24 10419 KANKAKEE LN, RIVERVIEW, FL, 335788302, US 10015 PARK PLACE AVE, RIVERVIEW, FL, 335785303, US

Contacts

Phone +1 813-341-2200
Fax 8014690016

Authorized person

Name DR. GUILLERMO CACERES
Role OWNER
Phone 8133412200

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP1469
State FL
Is Primary Yes

Agent

Name Role Address
CACERES GUILLERMO Agent 10419 Kankakee Lane, Riverview, FL, 33578

Director

Name Role Address
Caceres Guillermo Director 10419 Kankakee Lane, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067456 WELLNESS AND NUTRITION OF FLORIDA ACTIVE 2022-06-01 2027-12-31 No data 10312 BLOOMINGDALE AVE, SUITE 108 #201, RIVERVIEW, FL, 33578
G14000100525 ACUPUNCTURE & NUTRITION OF BRANDON EXPIRED 2014-10-02 2019-12-31 No data 330 PAULS DRIVE, SUITE 102, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 10419 Kankakee Lane, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2023-01-29 10419 Kankakee Lane, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 10419 Kankakee Lane, Riverview, FL 33578 No data
CANCEL ADM DISS/REV 2007-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State