Search icon

GRIMES NEUROLOGY AND CONCUSSION CENTER, P.A.

Company Details

Entity Name: GRIMES NEUROLOGY AND CONCUSSION CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P14000019712
FEI/EIN Number 46-4922842
Address: 1515 HERBERT ST,, UNIT 208, PORT ORANGE, FL, 32129, US
Mail Address: 1515 HERBERT ST,, UNIT 208, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144645961 2014-03-03 2014-03-03 800 DUNLAWTON AVE STE 103, PORT ORANGE, FL, 321274249, US 800 DUNLAWTON AVE STE 103, PORT ORANGE, FL, 321274249, US

Contacts

Phone +1 386-679-3270

Authorized person

Name DR. JEREMY GRIMES
Role PHYSICIAN/ NEUROLOGIST
Phone 3866793270

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number ME 106968
State FL
Is Primary Yes

Agent

Name Role Address
Grimes Jeremy R Agent 1515 HERBERT ST,, PORT ORANGE, FL, 32129

President

Name Role Address
Grimes Jeremy R President 1515 HERBERT ST,, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040315 GRIMES NEUROLOGY & CONCUSSION CENTER, P.A. ACTIVE 2014-04-23 2029-12-31 No data 1515 HERBERT ST UNIT 208, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1515 HERBERT ST,, UNIT 208, PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1515 HERBERT ST,, UNIT 208, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2019-03-06 1515 HERBERT ST,, UNIT 208, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2015-02-18 Grimes, Jeremy R No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State