Search icon

DOCTOR'S PROFESSIONAL SERVICES CONSULTANTS, INC.

Company Details

Entity Name: DOCTOR'S PROFESSIONAL SERVICES CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1992 (33 years ago)
Document Number: V45219
FEI/EIN Number 593215431
Address: 2682 SE Willoughby Blvd., Stuart, FL, 34994, US
Mail Address: 2682 SE Willoughby Blvd., Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346456167 2007-05-16 2023-06-23 2682 SE WILLOUGHBY BLVD, SUITE 201, STUART, FL, 349944738, US 2682 SE WILLOUGHBY BLVD, SUITE 201, STUART, FL, 349944738, US

Contacts

Phone +1 386-615-0801
Fax 3866724811

Authorized person

Name MICHAEL S JACKSON
Role CEO
Phone 3866150801

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH3821
State FL
Is Primary Yes

Agent

Name Role Address
Hood Brenton R Agent 2682 SE WILLOUGHBY BLVD, STUART, FL, 34994

Director

Name Role Address
HOOD BRENTON R Director 2682 SE WILLOUGHBY BLVD., STUART, FL, 34994

Chief Executive Officer

Name Role Address
JACKSON MICHAEL S Chief Executive Officer 2682 SE WILLOUGHBY BLVD., STUART, FL, 34994

Executive

Name Role Address
DERLETH MEGAN Executive 2682 SE Willoughby Blvd., Stuart, FL, 34994

Vice President

Name Role Address
Vincelli Michael Vice President 2682 SE Willoughby Blvd., Stuart, FL, 34994

Officer

Name Role Address
Vincelli Michael Officer 2682 SE Willoughby Blvd., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 2682 SE WILLOUGHBY BLVD, SUITE 201, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2021-08-23 2682 SE Willoughby Blvd., SUITE 201, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 2682 SE Willoughby Blvd., SUITE 201, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2020-10-20 Hood, Brenton R. No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
Off/Dir Resignation 2023-08-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
Reg. Agent Change 2021-10-04
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State