Search icon

MELISSA A MAHER DC PA

Company Details

Entity Name: MELISSA A MAHER DC PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P10000000158
FEI/EIN Number 264813979
Address: 16244 S. MILITARY TRAIL, DELRAY BEACH, FL, 33484, US
Mail Address: 16244 S Military Trail, 320, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316278864 2010-01-22 2022-07-07 16244 S MILITARY TRL STE 460, DELRAY BEACH, FL, 334846532, US 2202 W ATLANTIC AVE, DELRAY BEACH, FL, 334454669, US

Contacts

Phone +1 561-894-7010
Fax 5612702721

Authorized person

Name MR. STEVEN S MAHER
Role VP
Phone 5618947010

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8601
State FL
Is Primary Yes
Taxonomy Code 225100000X - Physical Therapist
License Number PT19642
State FL
Is Primary No

Agent

Name Role Address
MAHER MELISSSA A Agent 5611 Green Island Blvd, Lake Worth, FL, 33463

President

Name Role Address
MAHER MELISSA A President 5611 Green Island Blvd, Lake Worth, FL, 33463

Vice President

Name Role Address
MAHER STEVEN S Vice President 5611 Green Island Blvd, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 16244 S. MILITARY TRAIL, SUITE 320, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2024-04-08 16244 S. MILITARY TRAIL, SUITE 320, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 5611 Green Island Blvd, Lake Worth, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000316412 LAPSED 502013CA011389XXXXMB PALM BEACH 2019-04-04 2024-05-06 $19,996.09 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 33484

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State