Search icon

ESTATES MEDICAL CENTER, INC.

Company Details

Entity Name: ESTATES MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2013 (12 years ago)
Document Number: P13000043593
FEI/EIN Number 46-2785093
Address: 13240 Tamiami Tr N Ste 204, NAPLES, FL, 34110, US
Mail Address: PO BOX 111570, Naples, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396182317 2013-05-31 2014-09-20 281 10TH AVE NW, NAPLES, FL, 341202083, US 11725 COLLIER BLVD STE H, NAPLES, FL, 341166524, US

Contacts

Phone +1 239-641-6871
Phone +1 239-349-2500

Authorized person

Name MR. MARC E MCCOLLAUM
Role PRESIDENT
Phone 2396416871

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME36001
State FL
Is Primary Yes

Agent

Name Role Address
MCCOLLAUM MARC E Agent 281 10TH AVE. NW., NAPLES, FL, 34120

President

Name Role Address
MCCOLLAUM MARC E President 281 10TH AVE NW, NAPLES, FL, 34120

Secretary

Name Role Address
MCCOLLAUM MONICA I Secretary 281 10TH AVE NW, NAPLES, FL, 34120

Medi

Name Role Address
Zarranz Robert S Medi 1525 SW 52ND TERR, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096195 INTEGRATIVE MEDICINE AND CONCIERGE ACTIVE 2023-08-16 2028-12-31 No data 281 10TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 13240 Tamiami Tr N Ste 204, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-02-13 13240 Tamiami Tr N Ste 204, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 281 10TH AVE. NW., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 MCCOLLAUM, MARC EDWIN No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State