Search icon

FRANCES MCCARTHY, P.A.

Company Details

Entity Name: FRANCES MCCARTHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000039131
FEI/EIN Number 65-0835973
Address: 2320 S Seacrest Blvd, Suite 201, Boynton Beach, FL 33435
Mail Address: 3090 North Course Drive, Apt 206, POMPANO BEACH, FL 33069
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376618538 2006-11-22 2007-10-04 406 SW 12TH AVE, DEERFIELD BEACH, FL, 334423108, US 311 S CYPRESS RD, POMPANO BEACH, FL, 330607133, US

Contacts

Phone +1 954-426-1169
Fax 9547255814
Phone +1 954-781-5052
Fax 9547817313

Authorized person

Name DR. FRANCES MCCARTHY
Role PRESIDENT
Phone 9547815052

Taxonomy

Taxonomy Code 103G00000X - Clinical Neuropsychologist
License Number PY5666
State FL
Is Primary Yes

Agent

Name Role Address
MCCARTHY, FRANCES PHD Agent 3090 North Course Drive, Apt 206, POMPANO BEACH, FL 33069

Director

Name Role Address
MCCARTHY, FRANCES P.A. Director 3090 North Course Drive, Apt 206 POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2320 S Seacrest Blvd, Suite 201, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2017-02-10 2320 S Seacrest Blvd, Suite 201, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3090 North Course Drive, Apt 206, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 MCCARTHY, FRANCES PHD No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State