Search icon

CENTER FOR COMPREHENSIVE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CENTER FOR COMPREHENSIVE SERVICES, 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: 02 Nov 1999 (25 years ago)
Branch of: CENTER FOR COMPREHENSIVE SERVICES, INC., ILLINOIS (Company Number CORP_51287169)
Document Number: F99000005678
FEI/EIN Number 371036318

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

Address: 6600 France Avenue South, Edina, MN, 55435, US
Mail Address: 6600 France Avenue South, Edina, MN, 55435, US
Place of Formation: ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801495908 2020-10-20 2020-10-20 325 BRADEN AVE, SARASOTA, FL, 342432021, US 325 BRADEN AVE, SARASOTA, FL, 342432021, US

Contacts

Phone +1 941-360-9098

Authorized person

Name SERGIO P CRUZ
Role CFO
Phone 7817089444

Taxonomy

Taxonomy Code 283X00000X - Rehabilitation Hospital
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARTIN GINA L Secretary 6600 France Avenue South, Edina, MN, 55435
Kaufman Philip R Director 6600 France Avenue South, Edina, MN, 55435
Kozakis Chris Treasurer 6600 France Avenue South, Edina, MN, 55435
Szwed Danna M Director 6600 France Avenue South, Edina, MN, 55435
Callen David R Director 6600 France Avenue South, Edina, MN, 55435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057726 NEURORESTORATIVE FLORIDA ACTIVE 2019-05-14 2029-12-31 - 6600 FRANCE AVENUE SOUTH, SUITE 350, EDINA, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6600 France Avenue South, Suite 350, Edina, MN 55435 -
CHANGE OF MAILING ADDRESS 2024-04-08 6600 France Avenue South, Suite 350, Edina, MN 55435 -
REGISTERED AGENT NAME CHANGED 2020-10-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000053271 TERMINATED 1000000013079 3298 1925 2005-06-01 2029-01-22 $ 17,924.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000293406 TERMINATED 1000000013079 3298 1925 2005-06-01 2029-01-28 $ 17,924.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Court Cases

Title Case Number Docket Date Status
ROBERT BAIN BALL, JR., ANNE RIDINGS, IRREVOCABLE SPECIAL NEEDS TRUST, Appellant(s) v. CENTER FOR COMPREHENSIVE SERVICES, INC., D/B/A NEURORESTORATIVE FLORIDA, Appellee(s). 2D2023-2170 2023-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017CA-006085NC

Parties

Name ROBERT BAIN BALL, JR.
Role Appellant
Status Active
Representations Barbara J. Welch, Matthew Joseph Kelly, James Lawrence Essenson
Name ANNE RIDINGS
Role Appellant
Status Active
Name IRREVOCABLE SPECIAL NEEDS TRUST
Role Appellant
Status Active
Name CENTER FOR COMPREHENSIVE SERVICES, INC.
Role Appellee
Status Active
Representations Lindsey Mack Romano, Amanda Helen Herron
Name D/B/A NEURORESTORATIVE FLORIDA
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2024-07-17
Type Order
Subtype Order Striking Filing
Description Appellee's corrected answer brief is stricken.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order
Description Appellee has filed a corrected answer brief without leave of court. Within ten days of the date of this order, Appellee shall file a motion for leave to amend the answer brief. Failure to timely comply with this order may result in the corrected answer brief being stricken without further notice.
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description APPELLEE'S CORRECTED ANSWER BRIEF
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
View View File
Docket Date 2024-05-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ROBERT BAIN BALL, JR.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by May 24, 2024.
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2024-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by March 8, 2024.
Docket Date 2024-07-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-02-23
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Lindsey R. Romano, Esq. onFebruary 21, 2024, is stricken. This court's Administrative Order 2013-1 does not applyto nonfinal appeals.
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2024-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 03/08/24
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2024-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by February 22, 2024.
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTER FOR COMPREHENSIVE SERVICES, INC.
Docket Date 2023-12-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-12-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved by December 7, 2023.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROBERT BAIN BALL, JR.
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. The oral argument scheduled for September 24, 2024, is canceled.
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on September 24, 2024, at 11:00 AM, before: Judge Robert J. Morris, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
Reg. Agent Change 2020-10-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State