Search icon

CHARLES S. THEOFILOS, M.D., P.A.

Company Details

Entity Name: CHARLES S. THEOFILOS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1994 (31 years ago)
Document Number: P94000060188
FEI/EIN Number 650507081
Address: 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES S. THEOFILOS, M.D., P.A. PROFIT SHARING PLAN 2023 650507081 2024-11-01 CHARLES S. THEOFILOS, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. PROFIT-SHARING PLAN 2023 650507081 2024-10-15 CHARLES S. THEOFILOS, M.D., P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. CASH BALANCE PLAN 2023 650507081 2024-10-15 CHARLES S. THEOFILOS, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. CASH BALANCE PLAN 2022 650507081 2023-10-06 CHARLES S. THEOFILOS, M.D., P.A. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. PROFIT-SHARING PLAN 2022 650507081 2023-10-06 CHARLES S. THEOFILOS, M.D., P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. CASH BALANCE PLAN 2021 650507081 2022-10-04 CHARLES S. THEOFILOS, M.D., P.A. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. PROFIT-SHARING PLAN 2021 650507081 2022-10-04 CHARLES S. THEOFILOS, M.D., P.A. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. CASH BALANCE PLAN 2020 650507081 2021-10-06 CHARLES S. THEOFILOS, M.D., P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. PROFIT-SHARING PLAN 2020 650507081 2021-10-06 CHARLES S. THEOFILOS, M.D., P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 300 VILLAGE SQUARE CROSSING, SUITE 102, PALM BEACH GARDENS, FL, 33410
CHARLES S. THEOFILOS, M.D., P.A. PROFIT-SHARING PLAN 2019 650507081 2020-09-25 CHARLES S. THEOFILOS, M.D., P.A. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 621111
Sponsor’s telephone number 5616303870
Plan sponsor’s address 11621 KEW GARDENS AVENUE, SUITE 109, PALM BEACH GARDENS, FL, 33410

Agent

Name Role Address
THEOFILOS CHARLES SMD Agent 300 Village Square Crossing, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
THEOFILOS CHARLES SMD President 2443 CASA DE MARBELLA DR., PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
THEOFILOS CHARLES SMD Secretary 2443 CASA DE MARBELLA DR., PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
THEOFILOS CHARLES SMD Director 2443 CASA DE MARBELLA DR., PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175693 THE SPINE CENTER ACTIVE 2009-11-16 2029-12-31 No data 300 VILLAGE SQUARE CROSSING, STE 102, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2013-03-18 THEOFILOS, CHARLES S, MD No data

Court Cases

Title Case Number Docket Date Status
CHARLES S. THEOFILOS, M.D. and CHARLES S. THEOFILOS, M.D., P.A., VS THOMAS J. PATERS 4D2022-0958 2022-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA008474XXXXMBAG

Parties

Name Charles S. Theofilos, M.D.
Role Petitioner
Status Active
Name CHARLES S. THEOFILOS, M.D., P.A.
Role Petitioner
Status Active
Representations Jennifer Nicole Wright, Jennifer K. Thomas
Name Thomas J. Paters
Role Respondent
Status Active
Representations Philip M. Burlington, William G. Wolk
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioners have an adequate remedy on appeal if necessary. CONNER, C.J., LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Thomas J. Paters
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Thomas J. Paters
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charles S. Theofilos M.D. P.A.
Docket Date 2022-04-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charles S. Theofilos M.D. P.A.
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State