Search icon

DARREL W WYATT, INC

Company Details

Entity Name: DARREL W WYATT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P14000049179
FEI/EIN Number 47-1011935
Address: 611 ZEAGLER DR., PALATKA, FL, 32177, US
Mail Address: 342 Flamingo Blvd, Interlachen, FL, 32148, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841697166 2014-12-02 2014-12-02 700 ZEAGLER DR, SUITE 9, PALATKA, FL, 321776806, US 700 ZEAGLER DR, SUITE 9, PALATKA, FL, 321776806, US

Contacts

Phone +1 386-325-1629
Fax 3863258611

Authorized person

Name DR. DARREL W WYATT
Role PRESIDENT
Phone 3863251629

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 038781900
State FL

Agent

Name Role Address
WYATT DARREL W Agent 342 Flamingo Blvd, Interlachen, FL, 32148

President

Name Role Address
WYATT DARREL W President 342 Flamingo Blvd, Interlachen, FL, 32148

Treasurer

Name Role Address
WYATT DARREL W Treasurer 342 Flamingo Blvd, Interlachen, FL, 32148

Secretary

Name Role Address
WYATT DARREL W Secretary 342 Flamingo Blvd, Interlachen, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 611 ZEAGLER DR., PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2020-06-20 611 ZEAGLER DR., PALATKA, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 342 Flamingo Blvd, Interlachen, FL 32148 No data
REINSTATEMENT 2017-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 WYATT, DARREL W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State