Search icon

GABRIEL A BOZE, PA

Company Details

Entity Name: GABRIEL A BOZE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2017 (8 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P17000016141
FEI/EIN Number 82-1364187
Address: 224 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 7125 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376035956 2018-05-31 2018-05-31 495 MARINER BLVD, SPRING HILL, FL, 346095680, US 7125 MARINER BLVD, SPRING HILL, FL, 346091048, US

Contacts

Phone +1 352-610-9991
Fax 3526109992

Authorized person

Name GABRIEL A BOZE
Role OWNER
Phone 3526109991

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
Boze Gabriel A Agent 224 Mariner Blvd, Spring Hill, FL, 34609

Director

Name Role Address
Boze Gabriel A Director 224 Mariner Blvd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008260 THE RECOVERY ROOM ACTIVE 2022-01-23 2027-12-31 No data 4374 8TH ISLE DR, HERNANDO BEACH, FL, 34607
G17000042383 BOZE SPINE AND REHAB EXPIRED 2017-04-19 2022-12-31 No data 7125 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 224 MARINER BLVD, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 224 Mariner Blvd, Spring Hill, FL 34609 No data
REINSTATEMENT 2022-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-18 Boze, Gabriel A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State