Search icon

MERCIER WELLNESS AND CONSULTING CORPORATION

Company Details

Entity Name: MERCIER WELLNESS AND CONSULTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P12000028968
FEI/EIN Number 45-4891579
Address: 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334
Mail Address: 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003156589 2013-02-21 2013-02-21 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 333011162, US 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 333011162, US

Contacts

Phone +1 954-372-5892

Authorized person

Name JAMESON MARKIS MERCIER
Role PRESIDENT
Phone 9546815182

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number SW 11168
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number SW 11168
State FL
Is Primary Yes
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
License Number SW 11168
State FL
Is Primary No

Agent

Name Role Address
MERCIER, JAMESON Agent 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334

President

Name Role Address
MERCIER, JAMESON President 300 E. OAKLAND PARK BLVD, Ste. 117 Wilton Manors, FL 33334

Vice President

Name Role Address
Mercier, Herdyne Vice President 300 E. OAKLAND PARK BLVD, Ste. 117 Wilton Manors, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-04-30 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 300 E. OAKLAND PARK BLVD, Ste. 117, Wilton Manors, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State