Search icon

ACUPUNCTURE AND PAIN MANAGEMENT, INC.

Company Details

Entity Name: ACUPUNCTURE AND PAIN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000090485
FEI/EIN Number 273866735
Address: 860 111TH AVE NORTH, SUITE #3, NAPLES, FL, 34108
Mail Address: 860 111TH AVE NORTH, SUITE #3, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508163866 2011-02-23 2017-08-25 860 111TH AVE N, SUITE 3, NAPLES, FL, 341081829, US 860 111TH AVE N, SUITE 3, NAPLES, FL, 341081829, US

Contacts

Phone +1 239-254-0001

Authorized person

Name DR. CAROL MCDERMOTT
Role DIRECTOR
Phone 2392540001

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2853
State FL
Is Primary Yes

Agent

Name Role Address
MCDERMOTT CAROL Agent 860 111TH AVE NORTH, NAPLES, FL, 34108

President

Name Role Address
MCDERMOTT CAROL President 860 111TH AVE NORTH , SUITE #3, NAPLES, FL, 34108

Vice President

Name Role Address
MCDERMOTT GEORGE Vice President 860 111TH AVE NORTH, SUITE #3, NAPLES, FL, 34108

Secretary

Name Role Address
MCDERMOTT GEORGE Secretary 860 111TH AVE NORTH, SUITE #3, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054577 MCDERMOTT WELLNESS CENTER EXPIRED 2018-05-02 2023-12-31 No data 860 111TH AVE N SUITE 3, NAPLES, FL, 34108
G15000020139 MCDERMOTT WELLNESS CENTER EXPIRED 2015-02-24 2020-12-31 No data 860 111TH AVE N SUITE 3, NAPLES, FL, 34108
G12000101705 ACUPUNCTURE WELLNESS CENTER EXPIRED 2012-10-18 2017-12-31 No data 860 111TH AVE N, SUITE 3, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 860 111TH AVE NORTH, SUITE #3, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2011-04-28 860 111TH AVE NORTH, SUITE #3, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 860 111TH AVE NORTH, SUITE #3, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State