Search icon

INTEGRATIVE PSYCHIATRIC SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATIVE PSYCHIATRIC SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L18000071388
FEI/EIN Number 82-4886351
Address: 3547 Hendricks Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 3547 Hendricks Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDIX CHARLES Chief Executive Officer 9176 OLD PLANK RD, JACKSONVILLE, FL, 32220
Youssef Ziad A Agent 9176 Old Plank Rd, Jacksonville, FL, 32220

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
904-877-1200
Contact Person:
ZIAD YOUSSEF
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3247090
Trade Name:
THE PRACTICE

Unique Entity ID

Unique Entity ID:
RH5WS5LVULV9
CAGE Code:
9UA64
UEI Expiration Date:
2025-02-26

Business Information

Doing Business As:
THE PRACTICE
Activation Date:
2024-03-13
Initial Registration Date:
2024-02-26

National Provider Identifier

NPI Number:
1942765300
Certification Date:
2023-07-17

Authorized Person:

Name:
MR. CHARLES B MADDIX
Role:
PRESIDENT & OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary:
No
Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
9048771200

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125462 THE PRACTICE ACTIVE 2023-10-10 2028-12-31 - 3547 HENDRICKS AVE, JACKSONVILLE, FL, 32207
G19000032776 SOTOMADDIX PSYCHIATRIC GROUP EXPIRED 2019-03-11 2024-12-31 - 2520 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 3547 Hendricks Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-02-23 3547 Hendricks Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Youssef, Ziad Amir -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 9176 Old Plank Rd, Jacksonville, FL 32220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000609242 TERMINATED 1000000908420 DUVAL 2021-11-19 2031-11-24 $ 748.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
INSYNC HEALTHCARE SOLUTIONS, LLC VS INTEGRATIVE PSYCHIATRIC SOLUTIONS, LLC 2D2022-0641 2022-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005983

Parties

Name INSYNC HEALTHCARE SOLUTIONS, LLC
Role Appellant
Status Active
Representations ADAM HERSH, ESQ.
Name INTEGRATIVE PSYCHIATRIC SOLUTIONS LLC
Role Appellee
Status Active
Representations TYRONE N. WATSON, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-05-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-04-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 7 days of this order, appellant shall file a status report concerning the notice of agreement filed on March 16, 2022, which may take the form of a notice of voluntary dismissal or a motion to abate the appeal.
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREEMENT
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State