Search icon

SECOND OPINION, CASE MANAGEMENT SERVICES INC.

Company Details

Entity Name: SECOND OPINION, CASE MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2003 (22 years ago)
Document Number: P00000116967
FEI/EIN Number 593707677
Address: 2977 Goodlette Frank Rd N, NAPLES, FL, 34103, US
Mail Address: 2977 Goodlette Frank Rd N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902386451 2018-08-15 2018-08-15 2900 14TH ST N STE 58, NAPLES, FL, 341034589, US 2900 14TH ST N STE 58, NAPLES, FL, 341034589, US

Contacts

Phone +1 239-434-7601

Authorized person

Name MR. STEPHEN J BRATCHER
Role OWNER/ADMINISTRATOR
Phone 2392721333

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211151
State FL
Is Primary Yes

Agent

Name Role Address
BRATCHER STEPHEN Agent 5160 TALLOWOOD WAY, NAPLES, FL, 34116

Director

Name Role Address
BRATCHER STEPHEN Director 5160 TALLOWOOD WAY., NAPLES, FL, 34116
BRATCHER FRAN Director 5160 TALLOWOOD WAY, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122681 PARTNERS IN CARE EXPIRED 2019-11-15 2024-12-31 No data 2900 14TH ST. N SUITE 22, NAPLES, FL, 34103
G13000116847 PARTNERS IN CARE EXPIRED 2013-12-02 2018-12-31 No data 2900 14TH ST N ST 58, NAPLES, FL, 34107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2977 Goodlette Frank Rd N, Suite 22, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-03-29 2977 Goodlette Frank Rd N, Suite 22, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 5160 TALLOWOOD WAY, NAPLES, FL 34116 No data
AMENDMENT 2003-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State