Search icon

JEAN Y. MONICE, M.D., P.A.

Company Details

Entity Name: JEAN Y. MONICE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1997 (28 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P97000017634
FEI/EIN Number 650736634
Address: 1825 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33406
Mail Address: 1825 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558445841 2006-10-24 2020-08-22 1825 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 334068902, US 1825 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 334068902, US

Contacts

Phone +1 561-433-0206
Fax 5614331640

Authorized person

Name DR. JEAN YVENET MONICE
Role M.D.
Phone 5614330206

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME0069088
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STAYWELL
Number 14623
State FL
Issuer AVMED
Number 225094
State FL
Issuer BLUE CROSS/BLUE SHIELD FL
Number 31494
State FL
Issuer HEALTHEASE
Number 14623
State FL
Issuer WELLCARE
Number 14623
State FL
Issuer AMERIGROUP OF FL
Number 90652
State FL
Issuer GHI OF NY
Number 2509496
State NY
Issuer NEIGHBORHOOD HEALTH
Number 32535
State FL

Agent

Name Role Address
MONICE JEAN Y Agent 1825 FOREST HILL BLVD. #101, WEST PALM BEACH, FL, 33406

Director

Name Role Address
MONICE JEAN Y Director 2254 Shoma Drive, Royal Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-04 MONICE, JEAN Y No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 1825 FOREST HILL BLVD. #101, WEST PALM BEACH, FL 33406 No data

Documents

Name Date
Voluntary Dissolution 2019-05-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State