Search icon

ATLANTIC KIDNEY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC KIDNEY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC KIDNEY CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 1996 (29 years ago)
Document Number: P94000076450
FEI/EIN Number 650534325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 N. CONGRESS AVENUE, SUITE 106, WEST PALM BEACH, FL, 33407, US
Mail Address: 2700 Donald Ross Road, Apt. 312, Aapt. 312, Palm Beach Gardens, FL, 33410-1112, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881675239 2005-11-10 2020-08-22 4700 N CONGRESS AVE, STE 104, WEST PALM BEACH, FL, 334073282, US 4700 N CONGRESS AVE, STE 104, WEST PALM BEACH, FL, 334073282, US

Contacts

Phone +1 561-845-2888
Fax 5618457282

Authorized person

Name MS. MARIETTA HOLMES
Role ADMINISTRATOR
Phone 5618452888

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Other Provider Identifiers

Issuer AMERIGROUP
Number 209348
Issuer MEDICAID
Number 21209330
State FL
Issuer BCBS OF FL
Number V7Q

Key Officers & Management

Name Role Address
Rappaport Kenneth A Director 2700 Donald Ross Road, Palm Beach Gardens, FL, 33410
Rappaport Kenneth A President 2700 Donald Ross Road, Palm Beach Gardens, FL, 33410
WATERMAN JACK Director 729 Charlestown Circle, Palm Beach Gardens, FL, 33410
WATERMAN JACK Treasurer 729 Charlestown Circle, Palm Beach Gardens, FL, 33410
Rappaport M A Director 2700 Donald Ross Road, Palm Beach Gardens, FL, 33410
Rappaport M A Secretary 2700 Donald Ross Road, Palm Beach Gardens, FL, 33410
RAPPAPORT MARIETTA Agent 4700 N. CONGRESS AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 4700 N. CONGRESS AVENUE, SUITE 106, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 4700 N. CONGRESS AVENUE, SUITE 106, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 4700 N. CONGRESS AVENUE, SUITE 106, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2011-01-10 RAPPAPORT, MARIETTA -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State