Search icon

PATRICK M. GONZALEZ, M.D., P.A.

Company Details

Entity Name: PATRICK M. GONZALEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1996 (29 years ago)
Document Number: P96000015827
FEI/EIN Number 593362726
Address: 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851606263 2010-08-10 2010-08-10 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL, 349861709, US 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL, 349861709, US

Contacts

Phone +1 772-873-1005
Fax 7728739106

Authorized person

Name PATRICK M GONZALEZ
Role OWNERR
Phone 7728731005

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
License Number ME 67553
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 377982300
State FL

Agent

Name Role Address
GONZALEZ PATRICK MDr. Agent 1420 SW SAINT LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
GONZALEZ PATRICK M President 1208 SW LIVE OAK COVE, PORT ST LUCIE, FL, 349862005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-13 GONZALEZ, PATRICK M, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-20 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2004-03-20 1420 SW SAINT LUCIE WEST BLVD, SUITE 102, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-20 1420 SW SAINT LUCIE WEST BLVD, STE 102, PORT SAINT LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State