Search icon

ORTHOPARTNERS, INC.

Company Details

Entity Name: ORTHOPARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F99000001604
FEI/EIN Number 330846785
Address: 1177 Louisiana Avenue, Winter Park, FL, 32789, US
Mail Address: 1177 Louisiana Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124404587 2015-08-07 2022-01-03 2534 EMPIRE DR, WINSTON SALEM, NC, 271036710, US 1910 N CENTRAL AVE, KISSIMMEE, FL, 347412331, US

Contacts

Phone +1 336-397-2165
Fax 3363972167
Phone +1 407-870-8081
Fax 4078705447

Authorized person

Name JANET WOODALL
Role CONTRACTING DIRECTOR
Phone 3363970993

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
IRISH REBECCA R President 1177 Louisiana Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069503 RESTORE POC EXPIRED 2019-06-21 2024-12-31 No data 2534 EMPIRE DRIVE, WINSTON SALEM, NC, 27103
G19000003609 RESTORE OPC EXPIRED 2019-01-07 2024-12-31 No data C/O K&L GATES LLP, ONE NEWARK CENTER, TENTH FLOOR, NEWARK, NJ, 07102
G15000011207 AMERICAN ORTHO-TECH LABORATORIES EXPIRED 2015-02-02 2020-12-31 No data 1320 MASON AVE, DAYTONA BEACH, FL, 32117
G14000118757 LEVEL FOUR ORTHOTICS & PROSTHETICS EXPIRED 2014-11-26 2019-12-31 No data 1646 33RD STREET, STE. 101, ORLANDO, FL, 32839
G14000117811 LEVEL FOUR ORTHOTICS & PROSTHETICS EXPIRED 2014-11-24 2019-12-31 No data 1910 NPRTH CENTRAL AVE., KISSIMMEE, FL, 34741
G14000117810 LEVEL FOUR ORTHOTICS & PROSTHETICS EXPIRED 2014-11-24 2019-12-31 No data 766 N. SUN DRIVE, STE. 2000, LAKE MARY, FL, 32746
G14000113826 LEVEL FOUR ORTHOTICS AND PROSTHETICS EXPIRED 2014-11-12 2019-12-31 No data 1646 33RD STREET, SUITE 101, ORLANDO, FL, 32839
G14000112988 LEVEL FOUR ORTHOTICS AND PROSTHETICS EXPIRED 2014-11-10 2019-12-31 No data 766 N. SUN DRIVE, STE. 2000, LAKE MARY, FL, 32746
G14000112989 LEVEL FOUR ORTHOTICS AND PROSTHETICS EXPIRED 2014-11-10 2019-12-31 No data 1920 NORTH CENTRAL AVENUE, KISSIMMEE, FL, 34741
G09000102184 STAR CRANIAL CENTER OF EXCELLENCE EXPIRED 2009-04-29 2014-12-31 No data PO BOX 607130, ORLANDO, FL, 32860--713

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1177 Louisiana Avenue, Suite 213, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-04-28 1177 Louisiana Avenue, Suite 213, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State