Search icon

SUPERIOR CHOICE PHYSICIANS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SUPERIOR CHOICE PHYSICIANS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: N19000005633
FEI/EIN Number 84-1878130

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

Address: 2519 McMullen Booth Road, Clearwater, FL, 33761, US
Mail Address: 2519 McMullen Booth Road, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902419187 2020-08-26 2022-04-19 2519 N MCMULLEN BOOTH RD STE 510-203, CLEARWATER, FL, 337614173, US 2519 N MCMULLEN BOOTH RD STE 510-203, CLEARWATER, FL, 337614173, US

Contacts

Phone +1 407-923-4205

Authorized person

Name DAVID DEJESUS
Role CEO
Phone 8177511811

Taxonomy

Taxonomy Code 163WH0200X - Home Health Registered Nurse
Is Primary No
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary No
Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary Yes
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary No
Taxonomy Code 208VP0000X - Pain Medicine Physician
Is Primary No
Taxonomy Code 2251G0304X - Geriatric Physical Therapist
Is Primary No

Key Officers & Management

Name Role Address
DEJESUS DAVID President 4851 MERLOT AVE, GRAPEVINE, TX, 76051
DEJESUS DAVID Treasurer 4851 MERLOT AVE, GRAPEVINE, TX, 76051
DEJESUS DAVID Director 4851 MERLOT AVE, GRAPEVINE, TX, 76051
CATES PHILLIP Director 4851 MERLOT AVE, GRAPEVINE, TX, 76051
Castle III Robert M Agent 201 S. Biscayne Boulevard, Miami, FL, 331314325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 2519 McMullen Booth Road, 510-203, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-10-07 2519 McMullen Booth Road, 510-203, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2021-10-07 Castle III, Robert M. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 201 S. Biscayne Boulevard, 3400, Miami, FL 33131-4325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-30
Domestic Non-Profit 2019-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State