Entity Name: | CAG MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2009 (15 years ago) |
Document Number: | P09000070527 |
FEI/EIN Number | 270846096 |
Address: | 704 Belville Blvd, Naples, FL, 34104, US |
Mail Address: | P.O. Box 112084, NAPLES, FL, 34108, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811222797 | 2009-10-09 | 2009-10-09 | 1415 MARIPOSA CIR, SUITE 204, NAPLES, FL, 341057272, US | 1415 MARIPOSA CIR, SUITE 204, NAPLES, FL, 341057272, US | |||||||||||||||||||||||||
|
Phone | +1 239-560-1655 |
Fax | 2397933822 |
Authorized person
Name | DR. CLIFFORD ALAN GREENBERG |
Role | PRESIDENT |
Phone | 2395601655 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | ME92387 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAL LICENSE |
Number | ME92387 |
State | FL |
Name | Role | Address |
---|---|---|
GREENBERG CLIFFORD A | Agent | 704 Belville Blvd, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
GREENBERG CLIFFORD A | President | 704 Belville Blvd, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
GREENBERG CLIFFORD A | Secretary | 704 Belville Blvd, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
GREENBERG CLIFFORD A | Director | P.O. Box 112084, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 704 Belville Blvd, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 704 Belville Blvd, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 704 Belville Blvd, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | GREENBERG, CLIFFORD A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State