Search icon

PHYSIO MED OF SARASOTA, INC.

Company Details

Entity Name: PHYSIO MED OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2005 (20 years ago)
Document Number: P04000145420
FEI/EIN Number 900211651
Address: 4165 CLARK ROAD, UNIT D2, SARASOTA, FL, 34233
Mail Address: 4165 CLARK ROAD, UNIT D2, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326127929 2006-11-03 2020-08-22 5766 BRONX AVENUE, SUITE B, SARASOTA, FL, 34231, US 5766 BRONX AVENUE, SUITE B, SARASOTA, FL, 34231, US

Contacts

Phone +1 941-925-8273
Fax 9419259027

Authorized person

Name MRS. BRANDIE P SUTPHIN
Role PRESIDENT
Phone 9419258273

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
SUTPHIN BRANDEE P Agent 4165 CLARK ROAD, SARASOTA, FL, 34233

President

Name Role Address
SUTPHIN BRANDEE President 4165 CLARK ROAD, SARASOTA, FL, 34233

Secretary

Name Role Address
SUTPHIN BRANDEE Secretary 4165 CLARK ROAD, SARASOTA, FL, 34233

Treasurer

Name Role Address
SUTPHIN BRANDEE Treasurer 4165 CLARK ROAD, SARASOTA, FL, 34233

Vice President

Name Role Address
OLIVA JOSE Vice President 4165 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 4165 CLARK ROAD, UNIT D2, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2011-01-14 4165 CLARK ROAD, UNIT D2, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 4165 CLARK ROAD, UNIT D2, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2007-03-07 SUTPHIN, BRANDEE P No data
AMENDMENT 2005-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State