Search icon

IPM INSTITUTE INC

Company Details

Entity Name: IPM INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2013 (12 years ago)
Date of dissolution: 05 Jan 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: P13000052288
FEI/EIN Number 46-3047165
Address: 1215 BAYSHORE GARDENS PKWY, BRADENTON, FL, 34207, US
Mail Address: 1215 Bayshore Gardens Parkway, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669804613 2013-08-01 2014-07-30 1215 BAYSHORE GARDENS PKWY, BRADENTON, FL, 342074857, US 1215 BAYSHORE GARDENS PKWY, BRADENTON, FL, 342074857, US

Contacts

Phone +1 941-251-5930
Fax 9412515931
Phone +1 941-243-3887
Fax 9412433887

Authorized person

Name DR. HAROLD J LAWLER III
Role OWNER
Phone 9412515930

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME59641
State FL
Is Primary Yes

Agent

Name Role Address
PALMER BRIAN Agent 2937 BEE RIDGE ROAD, SARASOTA, FL, 34239

Managing Member

Name Role Address
Lawler Harold JIII Managing Member 1215 Bayshore Gardens Parkway, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089158 INNOVATIVE SPINE MEDICAL GROUP EXPIRED 2013-09-09 2018-12-31 No data 1215 BAYSHORE GDNS PKWY, BRADENTON, FL, 34207
G13000076810 INTERVENTIONAL PAIN MANAGEMENT INSTITUTE EXPIRED 2013-08-01 2018-12-31 No data P.O. BOX 1393, PALMETTO, FL, 34220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-01-05 No data No data
CHANGE OF MAILING ADDRESS 2014-07-16 1215 BAYSHORE GARDENS PKWY, BRADENTON, FL 34207 No data
AMENDMENT 2014-07-09 No data No data
AMENDMENT 2013-11-15 No data No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-01-05
Reg. Agent Resignation 2015-08-04
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-08-22
AMENDED ANNUAL REPORT 2014-07-16
Amendment 2014-07-09
Off/Dir Resignation 2014-04-21
ANNUAL REPORT 2014-03-25
Amendment 2013-11-15
Domestic Profit 2013-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State