Search icon

DR. DOV PICKHOLTZ DO, PA

Company Details

Entity Name: DR. DOV PICKHOLTZ DO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P13000101747
FEI/EIN Number 46-4384765
Address: 5341 west atlantic Ave, Delray Beach, FL, 33484, US
Mail Address: HealthInternal, 5341 West Atlantic Ave, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194194480 2015-09-17 2015-09-17 7964 LITTLE LN, BOCA RATON, FL, 334334146, US 7964 LITTLE LN, BOCA RATON, FL, 334334146, US

Contacts

Phone +1 561-450-9933
Fax 5614509934

Authorized person

Name DR. DOV ALEXANDER PICKHOLTZ
Role OWNER
Phone 5614509933

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number OS12425
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FL LICENCE
Number OS12425
State FL

Agent

Name Role Address
PICKHOLTZ DOV A Agent 5341 west atlantic Ave, Delray Beach, FL, 33484

Chief Executive Officer

Name Role Address
PICKHOLTZ DOV A Chief Executive Officer 7964 LITTLE LANE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086504 HEALTH INTERNAL EXPIRED 2015-08-20 2020-12-31 No data 5341 WEST ATLANTIC AVE, SUITE 301, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 5341 west atlantic Ave, Ste 301, Delray Beach, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 5341 west atlantic Ave, Ste 301, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2019-05-13 PICKHOLTZ, DOV A No data
REINSTATEMENT 2019-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 5341 west atlantic Ave, Ste 301, Delray Beach, FL 33484 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000039309 ACTIVE 1000000874544 BROWARD 2021-01-25 2041-01-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-02-16
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-05-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2013-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State