Search icon

NORTH FLORIDA PHYSICAL MEDICINE, INC.

Company Details

Entity Name: NORTH FLORIDA PHYSICAL MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000137143
FEI/EIN Number 611512672
Address: 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Mail Address: 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518101369 2009-04-23 2009-04-23 2020 KINGSLEY AVE SUITE D, ORANGE PARK, FL, 320738705, US 2020 KINGSLEY AVE STE D, ORANGE PARK, FL, 320735139, US

Contacts

Phone +1 904-458-1308
Fax 9044581313

Authorized person

Name GORDON GARVER
Role PD
Phone 9042629444

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
COHEN LANCE P Agent 1723 BLANDING BLVD, JACKSONVILLE, FL, 32210

President

Name Role Address
GARVER GORDON D President 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Director

Name Role Address
GARVER GORDON D Director 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09104900187 RICHARD E. WOOD, M.D. EXPIRED 2009-04-14 2014-12-31 No data 2020 KINGSLEY AVENUE, SUITE D, ORANGE PARK, FL, 32073
G09089900560 PMC EXPIRED 2009-03-30 2014-12-31 No data 9826 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2009-03-26 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001649871 TERMINATED 1000000546721 CLAY 2013-10-16 2023-11-07 $ 796.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State