Search icon

EP PHYSICIAN SERVICES, INC.

Company Details

Entity Name: EP PHYSICIAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P07000131688
FEI/EIN Number 261563904
Address: 3107 W Hallandale Beach Blvd, Pembroke Park, FL, 33009, US
Mail Address: 3107 W Hallandale Beach Blvd, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215344221 2014-07-22 2014-07-22 7761 NW 146TH ST, MIAMI LAKES, FL, 330161559, US 7761 NW 146TH ST, MIAMI LAKES, FL, 330161559, US

Contacts

Phone +1 305-822-1243
Fax 3058224260

Authorized person

Name ERIC O PANTALEON
Role OWNER
Phone 3058221243

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME006389
State FL
Is Primary Yes

Agent

Name Role Address
PANTALEON ERIC O Agent 4505 SW 152 AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
PANTALEON ERIC O President 4505 SW 152 AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
PANTALEON ERIC O Vice President 4505 SW 152 AVENUE, MIRAMAR, FL, 33027

Secretary

Name Role Address
PANTALEON ERIC O Secretary 4505 SW 152 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3107 W Hallandale Beach Blvd, Suite 102, Pembroke Park, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-06-09 3107 W Hallandale Beach Blvd, Suite 102, Pembroke Park, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4505 SW 152 AVENUE, MIRAMAR, FL 33027 No data
REINSTATEMENT 2011-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State