Search icon

PORT ORANGE PEDIATRICS, P.A.

Company Details

Entity Name: PORT ORANGE PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2006 (19 years ago)
Document Number: P06000033581
FEI/EIN Number 900307107
Address: 1728 DUNLAWTON AVENUE, SUITE 1, PORT ORANGE, FL, 32127, US
Mail Address: 1728 DUNLAWTON AVENUE, SUITE 1, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902084064 2008-01-31 2022-01-26 1728 DUNLAWTON AVE STE 1, PORT ORANGE, FL, 321272923, US 1720 DUNLAWTON AVE, SUITE 1, PORT ORANGE, FL, 321272915, US

Contacts

Phone +1 386-322-5390
Fax 3863225391

Authorized person

Name RUBEN J LOPEZ
Role PRESIDENT
Phone 3863225390

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME0068668
State FL
Is Primary Yes

Agent

Name Role Address
LOPEZ RUBEN J Agent 2100 Spruce Creek Circle West, PORT ORANGE, FL, 32128

President

Name Role Address
LOPEZ RUBEN JDr. President 2100 Spruce Creek Circle West, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 2100 Spruce Creek Circle West, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1728 DUNLAWTON AVENUE, SUITE 1, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2012-01-04 1728 DUNLAWTON AVENUE, SUITE 1, PORT ORANGE, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000153946 TERMINATED 1000000863171 VOLUSIA 2020-03-05 2030-03-11 $ 338.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State