Search icon

CHARLOTTE PAIN CENTER, INC.

Company Details

Entity Name: CHARLOTTE PAIN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Document Number: P03000017108
FEI/EIN Number 412079619
Address: 3109 TAMIAMI TRAIL, UNIT 3, PORT CHARLOTTE, FL, 33952
Mail Address: 3109 TAMIAMI TRAIL, UNIT 3, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407901796 2007-01-24 2020-08-22 3109 TAMIAMI TRL, UNIT 3, PORT CHARLOTTE, FL, 339528046, US 3109 TAMIAMI TRL, UNIT 3, PORT CHARLOTTE, FL, 339528046, US

Contacts

Phone +1 941-629-3000
Fax 9416296711

Authorized person

Name HAROLD E SLEIGHT
Role OWNER
Phone 9416293000

Taxonomy

Taxonomy Code 208VP0000X - Pain Medicine Physician
Is Primary Yes

Agent

Name Role Address
Fils Jessica L Agent 32 TORRINGTON STREET, PORT CHARLOTTE, FL, 33954

President

Name Role Address
HARRIS NANCY J President 32 TORRINGTON STREET, PORT CHATLOTTE, FL, 33954

Vice President

Name Role Address
Fils Jessica L Vice President 3109 Tamiami Trail, Port Charlotte, FL, 33954

Secretary

Name Role Address
Amilcar Serena L Secretary 3109 Tamiami Trail, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Fils, Jessica L No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3109 TAMIAMI TRAIL, UNIT 3, PORT CHARLOTTE, FL 33952 No data
CHANGE OF MAILING ADDRESS 2010-04-23 3109 TAMIAMI TRAIL, UNIT 3, PORT CHARLOTTE, FL 33952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000678327 TERMINATED 1000000484455 CHARLOTTE 2013-03-27 2023-04-04 $ 4,714.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State