Search icon

KIM B. POWERS, D.O., P.A.

Company Details

Entity Name: KIM B. POWERS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Document Number: P99000020452
FEI/EIN Number 593563740
Address: 7800 66TH STREET N, STE 206, PINELLAS PARK, FL, 33781, US
Mail Address: 202 Flamingo Dr, Belleair, FL, 33756, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780955997 2012-01-19 2012-01-19 7800 66TH ST N STE 105, PINELLAS PARK, FL, 337812101, US 7800 66TH ST N STE 105, PINELLAS PARK, FL, 337812101, US

Contacts

Phone +1 727-541-0323
Fax 7275410336

Authorized person

Name KIM BARTHOLOMEW POWERS
Role OWNER
Phone 7275410323

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
License Number OS6697
State FL
Is Primary Yes

Agent

Name Role Address
SHAW WILLIAM B Agent 18395 GULF BLVD., STE. 203, INDIAN SHORES, FL, 33785

President

Name Role Address
POWERS KIM B President 202 Flamingo Dr, Belleair, FL, 33756

Director

Name Role Address
POWERS KIM B Director 202 Flamingo Dr, Belleair, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017260 THE CENTER FOR SEXUAL HEALTH EXPIRED 2011-02-15 2016-12-31 No data 7800 66TH ST N SUITE 105, PINELLAS PARK, FL, 33781
G11000017262 CENTER FOR SEXUAL HEALTH EXPIRED 2011-02-15 2016-12-31 No data 7800 66TH ST N SUITE 105, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 7800 66TH STREET N, STE 206, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2014-04-29 7800 66TH STREET N, STE 206, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 18395 GULF BLVD., STE. 203, INDIAN SHORES, FL 33785 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State