Search icon

COMPREHENSIVE PAIN CENTER OF SARASOTA, INC.

Company Details

Entity Name: COMPREHENSIVE PAIN CENTER OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000091299
FEI/EIN Number 263558494
Mail Address: PO BOX 39, SARASOTA, FL, 34230
Address: 1921 WALDEMERE ST, STE 607, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316199243 2008-10-22 2012-11-06 PO BOX 39, SARASOTA, FL, 342300039, US 1921 WALDEMERE ST, 607, SARASOTA, FL, 342392943, US

Contacts

Phone +1 941-539-6360
Fax 9418700958

Authorized person

Name MYRDALIS DIAZ-RAMIREZ
Role DIRECTOR
Phone 9415396360

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number ME96703
State FL
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ TOMAS Agent 3618 Torrey Pines Ln, SARASOTA, FL, 34238

President

Name Role Address
DIAZ-RAMIREZ MYRDALIS President PO BOX 39, SARASOTA, FL, 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086402 RESTORATION FITNESS & PHYSICAL THERAPY EXPIRED 2014-08-22 2019-12-31 No data 2401 UNIVERSITY PARKWAY #102, SARASOTA, FL, 34243
G12000095815 CPCS LAB EXPIRED 2012-10-01 2017-12-31 No data 1921 WALDEMERE ST STE 607, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 3618 Torrey Pines Ln, SARASOTA, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 1921 WALDEMERE ST, STE 607, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-19
ADDRESS CHANGE 2010-06-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State