Entity Name: | S. FL. SPINE & JOINT CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2014 (11 years ago) |
Document Number: | P14000062480 |
FEI/EIN Number | 47-1502862 |
Address: | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063815561 | 2014-09-29 | 2014-10-01 | 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL, 334011852, US | 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL, 334011852, US | |||||||||||||||||
|
Phone | +1 561-686-3201 |
Authorized person
Name | BRUCE OSLER |
Role | ADMINISTRATOR |
Phone | 5616863201 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH0007758 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
OSLER BRUCE A | Agent | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
OSLER BRUCE A | President | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 4414 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000494769 | TERMINATED | 1000000900114 | PALM BEACH | 2021-09-01 | 2031-09-29 | $ 6,135.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State