Search icon

COMPREHENSIVE THERAPY AND REHABILITATION INC.

Company Details

Entity Name: COMPREHENSIVE THERAPY AND REHABILITATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000069263
FEI/EIN Number 010813018
Mail Address: 8913 BERNBERRY ST., SARASOTA, FL, 34240, US
Address: 5023 Ringwood Meadow, Bldg F, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437188356 2006-07-02 2018-01-10 8913 BERNBERRY ST, SARASOTA, FL, 342408309, US 5023 RINGWOOD MDW, SARASOTA, FL, 342352035, US

Contacts

Phone +1 941-350-0006
Fax 9413798684
Phone +1 941-360-9706
Fax 9413608032

Authorized person

Name MR. LAWRENCE A BERTOLINO
Role OWNER/DIRECTOR
Phone 9413609706

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT20421
State FL
Is Primary Yes

Agent

Name Role Address
BERTOLINO LAWRENCE Agent 8913 BERNBERRY ST., SARASOTA, FL, 34240

President

Name Role Address
BERTOLINO LAWRENCE President 8913 BERNBERRY ST., SARASOTA, FL, 34240

Vice President

Name Role Address
Bertolino Geri Vice President 8913 BERNBERRY ST., SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004510 CTR PHYSICAL THERAPY & WELLNESS ACTIVE 2015-01-13 2025-12-31 No data 8913 BERNBERRY STREET, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 5023 Ringwood Meadow, Bldg F, Sarasota, FL 34235 No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State