Search icon

MDSPAS, INC.

Company Details

Entity Name: MDSPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2000 (25 years ago)
Document Number: P92000008268
FEI/EIN Number 650371523
Address: 1361 13th Avenue S., Jacksonville Beach, FL, 32250, US
Mail Address: 1361 13th Avenue S., Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649588039 2010-09-20 2010-12-15 248 PALERMO AVE, CORAL GABLES, FL, 331346606, US 248 PALERMO AVE, CORAL GABLES, FL, 331346606, US

Contacts

Phone +1 305-444-2888

Authorized person

Name PATRICK Z ABUZENI
Role PRESISENT
Phone 3054442888

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME 71711
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PROVIDER
Number 69581Z
State FL

Agent

Name Role Address
ABUZENI PATRICK ZDr. Agent 1361 13th Avenue S., Jacksonville Beach, FL, 32250

Director

Name Role Address
ABUZENI PATRICK Z Director 1361 13th Avenue S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1361 13th Avenue S., Suite 140, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-04-24 1361 13th Avenue S., Suite 140, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1361 13th Avenue S., Suite 140, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2013-02-08 ABUZENI, PATRICK Z, Dr. No data
NAME CHANGE AMENDMENT 2000-07-25 MDSPAS, INC. No data
NAME CHANGE AMENDMENT 1995-09-13 MAXILLOFACIAL SURGICAL SPECIALISTS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000126427 TERMINATED 1000000736534 DADE 2017-02-27 2037-03-03 $ 4,356.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State