Search icon

JEAN CLAUDE DUBOIS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEAN CLAUDE DUBOIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2020 (5 years ago)
Document Number: S68705
FEI/EIN Number 650281485
Address: 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL, 33064, US
Mail Address: 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS JEAN-CLAUDE President 6630 SW 15 ST, PLANTATION, FL, 33317
DUBOIS JEAN-CLAUDE Director 6630 SW 15 ST, PLANTATION, FL, 33317
DUBOIS JOCELYNE Vice President 6630 SW 15 ST, PLANTATION, FL, 33317
Dubois Jean -Claude President 601 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
DUBOIS JEAN-CLAUDE Agent 601 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064

National Provider Identifier

NPI Number:
1992067193

Authorized Person:

Name:
DR. JEAN CLAUDE DUBOIS
Role:
PHYSICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
9547830219

Form 5500 Series

Employer Identification Number (EIN):
650281485
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145724 MINI MEDICAL CENTER OF DUBOIS ACTIVE 2020-11-12 2025-12-31 - 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 DUBOIS, JEAN-CLAUDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-22 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2002-02-22 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-22 601 EAST SAMPLE ROAD, ROOM 110, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000625609 TERMINATED 1000000473504 BROWARD 2013-03-18 2023-03-27 $ 539.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82642.00
Total Face Value Of Loan:
82642.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,642
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,980.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State