Search icon

MASTER CLINICIANS, INC.

Company Details

Entity Name: MASTER CLINICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2005 (20 years ago)
Document Number: P05000070260
FEI/EIN Number 202855450
Address: 2202 N Westshore Blvd, Suite 200, TAMPA, FL, 33607, US
Mail Address: 616 Ontario Ave, TAMPA, FL, 33606, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184935033 2010-06-25 2010-06-25 4511 N HIMES AVE, SUITE 200, TAMPA, FL, 336147074, US 4511 N HIMES AVE, SUITE 200, TAMPA, FL, 336147074, US

Contacts

Phone +1 813-713-1393
Fax 8132178140

Authorized person

Name MR. DENNIS P PLARINOS
Role OWNER/PRESIDENT
Phone 8137131393

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
State FL
Is Primary Yes
Taxonomy Code 225200000X - Physical Therapy Assistant
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
State FL
Is Primary No

Agent

Name Role Address
PLARINOS DENNIS P Agent 616 Ontario Ave, TAMPA, FL, 33606

President

Name Role Address
PLARINOS DENNIS P President 616 Ontario Ave, TAMPA, FL, 33606

Secretary

Name Role Address
PLARINOS DENNIS P Secretary 616 Ontario Ave, TAMPA, FL, 33606

Treasurer

Name Role Address
PLARINOS DENNIS P Treasurer 616 Ontario Ave, TAMPA, FL, 33606

Director

Name Role Address
PLARINOS DENNIS P Director 616 Ontario Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 2202 N Westshore Blvd, Suite 200, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2202 N Westshore Blvd, Suite 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 616 Ontario Ave, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2006-03-29 PLARINOS, DENNIS P No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State