Search icon

SCHELLHASE, KOEHLER AND O'SHAUGHNESSY, P.A.

Company Details

Entity Name: SCHELLHASE, KOEHLER AND O'SHAUGHNESSY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P07000075239
FEI/EIN Number 260367509
Mail Address: 3858 Brampton Island Court North, JACKSONVILLE, FL, 32224, US
Address: 5435 ORTEGA BLVD, SUITE #2, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407045974 2007-10-19 2010-03-24 5435 ORTEGA BLVD, SUITE 2, JACKSONVILLE, FL, 322108435, US 5435 ORTEGA BLVD, SUITE 2, JACKSONVILLE, FL, 322108435, US

Contacts

Phone +1 904-388-4600
Fax 9043899499

Authorized person

Name DR. DANIEL J SCHELLHASE
Role PRESIDENT
Phone 9043884600

Taxonomy

Taxonomy Code 1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
License Number 6127
State FL
Is Primary Yes
Taxonomy Code 1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
License Number DN16375
State FL
Is Primary No
Taxonomy Code 1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
License Number DN16801
State FL
Is Primary No

Agent

Name Role Address
MCMENAMY WILLIAM B Agent 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Director

Name Role Address
SCHELLHASE DANIEL J Director 3858 Brampton Island Court North, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-11 5435 ORTEGA BLVD, SUITE #2, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 245 RIVERSIDE AVENUE, STE 450, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 5435 ORTEGA BLVD, SUITE #2, JACKSONVILLE, FL 32210 No data
NAME CHANGE AMENDMENT 2008-01-22 SCHELLHASE, KOEHLER AND O'SHAUGHNESSY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State