Search icon

NEIL BROWN, MD, PHD, PA

Company Details

Entity Name: NEIL BROWN, MD, PHD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2006 (19 years ago)
Date of dissolution: 29 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2016 (8 years ago)
Document Number: P06000024281
FEI/EIN Number 204358817
Address: 4632 FAIRY TALE CIRCLE, KISSIMMEE, FL, 34746, US
Mail Address: 6444 MEDICINE SPRINGS DRIVE, COLORADO SPRINGS, CO, 80923, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619159100 2007-11-27 2011-02-16 5300 W HILLSBORO BLVD, STE. 103, COCONUT CREEK, FL, 330734395, US 5300 W HILLSBORO BLVD, STE. 103, COCONUT CREEK, FL, 330734395, US

Contacts

Phone +1 954-570-6727
Fax 9545706728

Authorized person

Name DR. NEIL BROWN
Role PRESIDENT
Phone 9546449820

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
License Number ME71692
State FL
Is Primary Yes

Agent

Name Role Address
BROWN NEIL Agent 5300 WEST HILLSBORO BLVD., COCONUT CREEK, FL, 33073

President

Name Role Address
BROWN NEIL M President 6186 NW 63 WAY, PARKLAND, FL, 33067

Director

Name Role Address
BROWN NEIL M Director 6186 NW 63 WAY, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064607 MINIMALLY-INVASIVE SPINE & NEUROSURGERY EXPIRED 2014-06-23 2019-12-31 No data PO BOX 670665, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 4632 FAIRY TALE CIRCLE, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2018-09-24 4632 FAIRY TALE CIRCLE, KISSIMMEE, FL 34746 No data
VOLUNTARY DISSOLUTION 2016-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 5300 WEST HILLSBORO BLVD., SUITE 103, COCONUT CREEK, FL 33073 No data
AMENDMENT 2006-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-26
Reg. Agent Change 2008-10-22
ANNUAL REPORT 2008-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State