Search icon

FLORIDA PAIN & REHABILITATION ASSOCIATES, INC.

Company Details

Entity Name: FLORIDA PAIN & REHABILITATION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P02000052751
FEI/EIN Number 02-0599723
Address: 5280 Corporate Drive, Suite C-250, Frederick, MD, 21703, US
Mail Address: 5280 Corporate Drive, Suite C-250, Frederick, MD, 21703, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881268365 2021-05-18 2021-05-18 11350 MCCORMICK RD., EXECUTIVE PLAZA 1, SUITE 501, HUNT VALLEY, MD, 21031, US 1930 NE 47TH ST STE 300, FORT LAUDERDALE, FL, 333087729, US

Contacts

Phone +1 678-841-7135
Fax 6788417123
Phone +1 954-493-5048

Authorized person

Name CHERIAN K SAJAN
Role OWNER
Phone 6788417135

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Sajan Cherian K Director 5280 Corporate Drive, Frederick, MD, 21703

President

Name Role Address
Sajan Cherian K President 5280 Corporate Drive, Frederick, MD, 21703

Secretary

Name Role Address
Sajan Cherian K Secretary 5280 Corporate Drive, Frederick, MD, 21703

Auth

Name Role Address
Sajan Cherian Auth 5280 Corporate Drive, Frederick, MD, 21703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144509 SPINE, ORTHOPEDICS AND REHABILITATION ACTIVE 2023-11-29 2028-12-31 No data 5365 W. ATLANTIC AVE, SUITE 504, DELRAY BEACH, FL, 33484-8194
G23000144519 NPI RX ACTIVE 2023-11-29 2028-12-31 No data 5365 W. ATLANTIC AVE, SUITE 504, DELRAY BEACH, FL, 33484-8194
G23000103068 FLORIDA BONE AND JOINT INSTITUTE ACTIVE 2023-08-31 2028-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DELRAY BEACH, FL, 33484
G23000103064 FLORIDA PAIN AND REHABILITATION CENTER ACTIVE 2023-08-31 2028-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DELRAY BEACH, FL, 33484
G21000046838 NEUROSURGERY OF CENTRAL FLORIDA ACTIVE 2021-04-06 2026-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DEL RAY BEACH, FL, 33484
G21000007280 B3 MEDICAL ACTIVE 2021-01-14 2026-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DEL RAY BEACH, FL, 33484
G20000160294 PAIN MANAGEMENT CONSULTANTS OF SOUTHWEST FLORIDA ACTIVE 2020-12-17 2025-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DEL RAY BEACH, FL, 33484
G20000021050 PROSPIRA PAINCARE INC. ACTIVE 2020-02-17 2025-12-31 No data 5365 W. ATLANTIC AVE, SUITE 504, DELRAY BEACH, FL, 33484-8194
G19000007853 MARION PAIN MANAGEMENT CENTER EXPIRED 2019-01-15 2024-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DELRAY BEACH, FL, 33484
G17000026004 INTERVENTIONAL MEDICAL ASSOCIATES EXPIRED 2017-03-10 2022-12-31 No data 5365 W. ATLANTIC AVE., SUITE 504, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 No data
CHANGE OF MAILING ADDRESS 2024-04-11 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-10-05 C T CORPORATION SYSTEM No data
REINSTATEMENT 2021-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
RESTATED ARTICLES 2013-01-22 No data No data
MERGER 2013-01-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000128351
NAME CHANGE AMENDMENT 2005-12-29 FLORIDA PAIN & REHABILITATION ASSOCIATES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000297360 ACTIVE 1000000888508 PALM BEACH 2021-05-14 2031-06-16 $ 731.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
DEBRA LECKRON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF THOMAS BOYD BISCEGLIA VS CESAR EURIBE, M.D. AND FLORIDA PAIN & REHABILITATION ASSOCIATES, INC. D/B/A CENTRAL FLORIDA PAIN MANAGEMENT 5D2019-3579 2019-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000193

Parties

Name DEBRA LECKRON
Role Petitioner
Status Active
Representations Rebecca Bowen Creed, Bryan S. Gowdy
Name ESTATE OF THOMAS BOYD BISCEGLIA
Role Petitioner
Status Active
Name CESAR EURIBE, M.D.
Role Respondent
Status Active
Representations Richards H. Ford, J. Brent Smith, Michael R. D'Lugo
Name CENTRAL FLORIDA PAIN MANAGEMENT, INC.
Role Respondent
Status Active
Name FLORIDA PAIN & REHABILITATION ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT FOR LEAVE...
On Behalf Of CESAR EURIBE, M.D.
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF E-MAIL ADDRESS
On Behalf Of CESAR EURIBE, M.D.
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED AND SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBRA LECKRON

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State