Search icon

SARASOTA PHYSICAL MEDICINE INC

Company Details

Entity Name: SARASOTA PHYSICAL MEDICINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2013 (12 years ago)
Document Number: P04000096470
FEI/EIN Number 201284540
Address: 3687 WEBBER STREET, SARASOTA, FL, 34232, US
Mail Address: 3687 WEBBER STREET, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225073315 2006-06-20 2013-05-06 3687 WEBBER ST, SARASOTA, FL, 342324412, US 3687 WEBBER ST, SARASOTA, FL, 342324412, US

Contacts

Phone +1 941-922-9312
Fax 9419278731

Authorized person

Name MICHELE LAMOURT
Role PRESIDENT
Phone 9419229312

Taxonomy

Taxonomy Code 111NI0900X - Internist Chiropractor
License Number CH7627
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 74824
State FL
Issuer MEDICAID
Number 381346100
State FL

Agent

Name Role Address
Lamourt Michele Agent 3687 Webber St., SARASOTA, FL, 34232

President

Name Role Address
LAMOURT MICHELE President 3687 WEBBER STREET, SARASOTA, FL, 34232

Vice President

Name Role Address
HALEY JAMES E Vice President 3687 WEBBER STREET, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900240 SARASOTA PHYSICAL MEDICINE EXPIRED 2009-03-25 2014-12-31 No data 3687 WEBBER ST., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Lamourt, Michele No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3687 Webber St., SARASOTA, FL 34232 No data
NAME CHANGE AMENDMENT 2013-04-09 SARASOTA PHYSICAL MEDICINE INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State