Search icon

DIGITAL SPINETICS, P.A.

Company Details

Entity Name: DIGITAL SPINETICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: P10000017989
FEI/EIN Number 272010333
Mail Address: PO Box 1088, BOCA RATON, FL, 33429, US
Address: 1388 NW BOCA RATON BLVD., SUITE 1, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821619305 2020-05-06 2020-05-06 134 NW 16TH ST STE 2, BOCA RATON, FL, 334321691, US 134 NW 16TH ST STE 2, BOCA RATON, FL, 334321691, US

Contacts

Phone +1 561-245-8826
Fax 5612458827

Authorized person

Name DAVID POCES
Role OWNER
Phone 5613026820

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
POCES DAVID Agent 1388 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

President

Name Role Address
Poces David President 1388 NW BOCA RATON BLVD, Boca Raton, FL, 33432

Secretary

Name Role Address
Poces Michele Secretary 1388 NW BOCA RATON BLVD, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106727 DIGITAL LABORATORIES ACTIVE 2020-08-10 2025-12-31 No data PO BOX 1088, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 1388 NW BOCA RATON BLVD., SUITE 1, BOCA RATON, FL 33432 No data
AMENDMENT AND NAME CHANGE 2024-09-04 DIGITAL SPINETICS, P.A. No data
AMENDMENT AND NAME CHANGE 2023-10-16 BOCA BODY RX, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1388 NW BOCA RATON BLVD., SUITE 1, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2013-03-11 1388 NW BOCA RATON BLVD., SUITE 1, BOCA RATON, FL 33432 No data

Documents

Name Date
Amendment and Name Change 2024-09-04
ANNUAL REPORT 2024-03-05
Amendment and Name Change 2023-10-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
CORARACH 2020-11-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State