Search icon

TREASURE COAST SWALLOWING DIAGNOSTICS INC.

Company Details

Entity Name: TREASURE COAST SWALLOWING DIAGNOSTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2012 (13 years ago)
Document Number: P12000051920
FEI/EIN Number 45-5446580
Address: 6555 36th Place, Vero Beach, FL, 32966, US
Mail Address: 6555 36th Pl, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215299276 2012-06-14 2012-06-14 64 JOY HAVEN DR, SEBASTIAN, FL, 329586282, US 64 JOY HAVEN DR, SEBASTIAN, FL, 329586282, US

Contacts

Phone +1 954-249-1693

Authorized person

Name MR. MICHAEL CHRISTOPHER GAUGHRAN
Role PRESIDENT
Phone 9542491693

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 7547
State FL
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI
Number 1013971159
State FL

Agent

Name Role Address
GAUGHRAN MICHAEL Agent 6555 36th Place, Vero Beach, FL, 32966

President

Name Role Address
GAUGHRAN MICHAEL President 6555 36th Place, Vero Beach, FL, 32966

Vice President

Name Role Address
GAUGHRAN LESLIE Vice President 6555 36th Place, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054987 TREASURE COAST MEDSPEECH EXPIRED 2015-06-07 2020-12-31 No data 64 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 6555 36th Place, Vero Beach, FL 32966 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 6555 36th Place, Vero Beach, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 6555 36th Place, Vero Beach, FL 32966 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State