Search icon

ROBERT J. PARKS, D. C., P. A.

Company Details

Entity Name: ROBERT J. PARKS, D. C., P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2010 (15 years ago)
Document Number: P10000028276
FEI/EIN Number 272264874
Address: 5627 Gulfport Blvd S, Gulfport, FL, 33707, US
Mail Address: 5627 Gulfport Blvd S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316252372 2010-08-16 2010-08-16 6415 1ST AVE S, ST PETERSBURG, FL, 337071301, US 6415 1ST AVE S, ST PETERSBURG, FL, 337071301, US

Contacts

Phone +1 727-345-7113
Fax 7273439407

Authorized person

Name DR. ROBERT J PARKS
Role PHYSICIAN
Phone 7273457113

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0004347
State FL
Is Primary Yes

Agent

Name Role Address
Thacher Frederick Agent 2832 1st Ave. N., SAINT PETERSBURG, FL, 33713

President

Name Role Address
PARKS ROBERT J President 4311 50TH TERR S, ST. PETERSBURG, FL, 33711

Vice President

Name Role Address
PARKS INMACULADA P Vice President 5627 Gulfport Blvd S, Gulfport, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097868 PARKS CHIROPRACTIC ACTIVE 2019-09-06 2029-12-31 No data ROBERT J. PARKS, DC., P.A., 5627 GULFPORT BLVD S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Thacher, Frederick No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5627 Gulfport Blvd S, Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2020-01-22 5627 Gulfport Blvd S, Gulfport, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 2832 1st Ave. N., SAINT PETERSBURG, FL 33713 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State