Search icon

COMPREHENSIVE OUTPATIENT RECOVERY, TREATMENT & EVALUATION, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE OUTPATIENT RECOVERY, TREATMENT & EVALUATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE OUTPATIENT RECOVERY, TREATMENT & EVALUATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000045587
FEI/EIN Number 743041421

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

Address: 1200 N. Federal Hwy., Boca Raton, FL, 33432, US
Mail Address: 1200 N. Federal Hwy., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134373566 2008-11-12 2020-06-05 1200 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322813, US 1200 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322813, US

Contacts

Phone +1 561-279-9295

Authorized person

Name DR. SCOTT MICHAEL COSTANZA
Role CLINICAL DIRECTOR
Phone 5612799295

Taxonomy

Taxonomy Code 103TA0400X - Addiction (Substance Use Disorder) Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 103TC2200X - Clinical Child & Adolescent Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 103TF0200X - Forensic Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 103TM1800X - Intellectual & Developmental Disabilities Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 106H00000X - Marriage & Family Therapist
License Number PY5739
State FL
Is Primary No
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
COSTANZA SCOTT M Executive 1200 N FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33432
COSTANZA SCOTT M Director 1200 N. FEDERAL HWY., SUITE 200, BOCA RATON, FL, 33432
Costanza Scott M Agent 15200 South Jog Road, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054179 C.O.R.T.E. EXPIRED 2015-06-04 2020-12-31 - 4733 WEST ATLANTIC AVENUE, SUITE C-21, DELRAY BEACH, FL, 33445
G09000113144 C.O.R.T.E. EXPIRED 2009-06-03 2014-12-31 - 1300 NW 17TH AVENUE, SUITE 101, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 1200 N. Federal Hwy., SUITE 200, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-10-13 1200 N. Federal Hwy., SUITE 200, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 15200 South Jog Road, Suite B-8, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-08-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 Costanza, Scott M -

Documents

Name Date
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-21
Amendment 2013-08-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State