Search icon

BOCA RATON ACUPRACTIC P.A.

Company Details

Entity Name: BOCA RATON ACUPRACTIC P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2006 (19 years ago)
Document Number: P06000090463
FEI/EIN Number 205176839
Mail Address: 1014 Gateway Blvd., Boynton Beach, FL, 33426, US
Address: 1014 GATEWAY BLVD., STE. 104, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124317177 2011-03-30 2015-10-21 1014 GATEWAY BLVD #104, BOYNTON BEACH, FL, 33426, US 1014 GATEWAY BLVD, SUITE 104, BAYNTON BEACH, FL, 334268356, US

Contacts

Phone +1 561-336-2980
Fax 5613362982

Authorized person

Name DR. STEVEN C JAMES
Role OWNER
Phone 5613194900

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7962
State FL
Is Primary Yes

Agent

Name Role Address
JAMES STEVEN CDC Agent 1014 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

President

Name Role Address
James Steven CDr. President 1213 COLONIAL PALMS WAY, PALM SPRINGS, FL, 33406

Chief Executive Officer

Name Role Address
James Steven CDr. Chief Executive Officer 1213 COLONIAL PALMS WAY, PALM SPRINGS, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066239 QUANTUM HEALTH INSTITUTE ACTIVE 2012-07-02 2027-12-31 No data 1014 GATEWAY BLVD., STE. 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 1014 GATEWAY BLVD., STE. 104, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 1014 GATEWAY BLVD., STE. 104, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1014 GATEWAY BLVD., STE. 104, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 JAMES, STEVEN C, DC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State