Search icon

FOSSITT THERAPY SERVICES, INC.

Company Details

Entity Name: FOSSITT THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2003 (21 years ago)
Document Number: P03000158269
FEI/EIN Number 200638079
Address: 2015 S. MAPLE AVE, SANFORD, FL, 32771
Mail Address: 289 BRASSINGTON DRIVE, DEBARY, FL, 32713
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811940471 2006-05-17 2012-01-17 289 BRASSINGTON DR, DEBARY, FL, 327132138, US 2015 S MAPLE AVE, SANFORD, FL, 327713361, US

Contacts

Phone +1 407-792-8590
Fax 4073285430
Phone +1 407-328-5420

Authorized person

Name MR. LAWRENCE ALLEN FOSSITT
Role PRESIDENT
Phone 4073285420

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number PT 19048
State FL
Is Primary Yes
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number OT 10292
State FL
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number SA 1721
State FL
Is Primary No

Agent

Name Role Address
FOSSITT LAWRENCE A Agent 289 BRASSINGTON DRIVE, DEBARY, FL, 32713

President

Name Role Address
FOSSITT LAWRENCE A President 289 BRASSINGTON DRIVE, DEBARY, FL, 32713

Secretary

Name Role Address
LACAILLE VASHTI Secretary 289 BRASSINGTON DRIVE, DEBARY, FL, 32713

Treasurer

Name Role Address
LACAILLE VASHTI Treasurer 289 BRASSINGTON DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 2015 S. MAPLE AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-02-21 2015 S. MAPLE AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 289 BRASSINGTON DRIVE, DEBARY, FL 32713 No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State