Search icon

MICHAEL M. TUCHMAN, M.D., P.A.

Company Details

Entity Name: MICHAEL M. TUCHMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P98000059863
FEI/EIN Number 061520683
Address: 3355 Burns Road, Suite 201, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3355 Burns Road, Suite 201, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TUCHMAN MICHAEL M Agent 3355 Burns Road, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
TUCHMAN MICHAEL M President 3355 Burns Road, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
TUCHMAN MICHAEL M Director 3355 Burns Road, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
TUCHMAN MICHAEL M Secretary 3355 Burns Road, PALM BEACH GARDENS, FL, 33410
Tuchman Carol Secretary 3355 Burns Road, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
TUCHMAN MICHAEL M Treasurer 3355 Burns Road, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03015700005 PALM BEACH NEUROLOGICAL CENTER ACTIVE 2003-01-15 2028-12-31 No data 3355 BURNS ROAD, SUITE 201, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 3355 Burns Road, Suite 201, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-02-04 3355 Burns Road, Suite 201, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 3355 Burns Road, Suite 201, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 TUCHMAN, MICHAEL M No data
NAME CHANGE AMENDMENT 1999-12-27 MICHAEL M. TUCHMAN, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State