Search icon

SOUTHEASTERN THERAPIES, INC.

Company Details

Entity Name: SOUTHEASTERN THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P07000117854
FEI/EIN Number 261308491
Address: 8016 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
Mail Address: 8016 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275789653 2008-08-17 2013-12-31 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 344297928, US 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 344297928, US

Contacts

Phone +1 352-564-2738

Authorized person

Name JODI CAMPBELL
Role ADMINISTRATOR
Phone 3525642738

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
CAMPBELL HURLEY EJr. Agent 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
CAMPBELL JODI Director 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
CAMPBELL HURLEY EJr. Director 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900068 S.E.T. HOME HEALTH ACTIVE 2008-08-21 2028-12-31 No data 8016 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-22 CAMPBELL, HURLEY E., Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 8016 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2011-04-22 8016 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 8016 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State