Search icon

SPECTRUM MEDICAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM MEDICAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2017 (8 years ago)
Document Number: F17000001695
FEI/EIN Number 820696919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746, US
Mail Address: 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598326316 2019-06-24 2019-06-24 525 TECHNOLOGY PARK STE 109, LAKE MARY, FL, 327467107, US 525 TECHNOLOGY PARK STE 109, LAKE MARY, FL, 327467107, US

Contacts

Phone +1 407-647-2346
Fax 4076475431

Authorized person

Name DR. KRISHAN NAGDA
Role CEO
Phone 4076472346

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Karasick Stephen Director 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746
HEBERLEIN SCOTT Director 5550 W EXECUTIVE DRIVE,, TAMPA, FL, 33609
Abbott Shannon Director 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746
Masters Brian Director 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746
Dingle Phillip S Director 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746
NETHERO CHRISTINA CESQ Agent C/O SHUMAKER LOOP & KENDRICK LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-04-03 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-04-03
Foreign Profit 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State