Search icon

SUPERIOR THERAPY SERVICES, INC.

Company Details

Entity Name: SUPERIOR THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2001 (24 years ago)
Document Number: P01000030364
FEI/EIN Number 65-1090078
Address: 315 NE 10TH AVE, CRYSTAL RIVER, FL 34429
Mail Address: 315 NE 10TH AVE, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134117542 2005-10-10 2022-11-14 315 NE 10TH AVE, CRYSTAL RIVER, FL, 344294456, US 315 NE 10TH AVE, CRYSTAL RIVER, FL, 344294456, US

Contacts

Phone +1 352-795-7006
Fax 3527957008

Authorized person

Name DR. DEBORAH R CAMPBELL
Role PRESIDENT
Phone 3527957006

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 888501000
State FL
Issuer BLUE CROSS
Number T0984
State FL
Issuer HEALTHEASE
Number 135053
State FL
Issuer PEDICARE
Number C078
State FL

Agent

Name Role Address
CAMPBELL, JASON Agent 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446

President

Name Role Address
CAMPBELL, DEBORAH R President 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446

Director

Name Role Address
CAMPBELL, DEBORAH R Director 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446

Chief Operating Officer

Name Role Address
CAMPBELL, JASON Chief Operating Officer 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446

Other

Name Role Address
CAMPBELL, JASON Other 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 14 DRYPETES COURT WEST, HOMOSASSA, FL 34446 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-21 315 NE 10TH AVE, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2006-01-21 315 NE 10TH AVE, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State