Search icon

ADVANCED DIAGNOSTICS & PAIN MANAGEMENT, INC.

Company Details

Entity Name: ADVANCED DIAGNOSTICS & PAIN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1994 (31 years ago)
Document Number: P94000032823
FEI/EIN Number 65-0499148
Address: 9745 Montpellier Drive, Delray Beach, FL 33446
Mail Address: 9745 Montpellier Drive, Delray beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831396696 2007-06-27 2012-06-25 6670 TAFT ST, HOLLYWOOD, FL, 330244011, US 6670 TAFT ST, HOLLYWOOD, FL, 330244011, US

Contacts

Phone +1 954-961-6400
Fax 9549616449

Authorized person

Name DR. JEROME M DOLINSKY
Role OWNER
Phone 9549616400

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 171100000X - Acupuncturist
Is Primary No

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 89139Z
State FL

Agent

Name Role Address
DOLINSKY, JEROME MDC Agent 9745 Montpellier Drive, Delray Beach, FL 33446

President

Name Role Address
DOLINSKY, JEROME M President 9745 Montpellier Drive, Delray beach, FL 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077226 ADVANCED MEDICAL ACTIVE 2024-06-25 2029-12-31 No data 9745 MONTPELLIER DRIVE, DELRAY BEACH, FL, 33446
G19000026287 ADVANCED MEDICAL ACTIVE 2019-02-25 2029-12-31 No data 9745 MONTPELLIER DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 9745 Montpellier Drive, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2021-02-08 9745 Montpellier Drive, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 9745 Montpellier Drive, Delray Beach, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State