Search icon

JOSEPH TAYLOR DC PA

Company Details

Entity Name: JOSEPH TAYLOR DC PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2011 (13 years ago)
Document Number: P11000094676
FEI/EIN Number 453713952
Mail Address: 4047 Okeechobee Blvd., West Palm Beach, FL, 33409, US
Address: 4047 OKEECHOBEE BLVD #126, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932651353 2016-11-02 2020-03-02 4047 OKEECHOBEE BLVD, SUITE 126, WEST PALM BEACH, FL, 334093239, US 4047 OKEECHOBEE BLVD, SUITE 126, WEST PALM BEACH, FL, 334093239, US

Contacts

Phone +1 561-619-8160

Authorized person

Name DR. JOSEPH TAYLOR
Role OWNER
Phone 5617237701

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number CH1445
State FL
Is Primary Yes

Agent

Name Role Address
TAYLOR JOSEPH LDR. Agent 4047 OKEECHOBEE BLVD #126, WEST PALM BEACH, FL, 33409

President

Name Role Address
TAYLOR JOSEPH LDR. President 4047 Okeechobee Blvd., West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116026 RENEWED WELLNESS ACTIVE 2021-09-09 2026-12-31 No data 4047 OKEECHOBEE BLVD. #126, WEST PALM BEACH, FL, 33409
G15000126444 RENEWED WELLNESS EXPIRED 2015-12-14 2020-12-31 No data P.O. BOX 541228, LAKE WORTH, FL, 33454

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 4047 OKEECHOBEE BLVD #126, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-18 4047 OKEECHOBEE BLVD #126, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-18 4047 OKEECHOBEE BLVD #126, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
Reg. Agent Change 2015-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State