Search icon

CRAIG A. SAINZ, D.C., P.A.

Company Details

Entity Name: CRAIG A. SAINZ, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P10000030554
FEI/EIN Number 364648188
Address: 4131 NW 28th Lane, Suite 3B, Suite 106, Gainesville, FL, 32606, US
Mail Address: 4131 NW 28th Lane, Suite 3B, Suite 106, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447491956 2009-03-12 2009-07-17 4631 NW 53RD AVE STE 106, GAINESVILLE, FL, 326533402, US 4631 NW 53RD AVE STE 106, GAINESVILLE, FL, 326533402, US

Contacts

Phone +1 352-378-8500

Authorized person

Name DR. CRAIG SAINZ
Role OWNER
Phone 3523788500

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9493
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 382294000
State FL

Agent

Name Role Address
SAINZ CRAIG ADr. Agent 4131 NW 28th Lane, Suite 3B, Gainesville, FL, 32606

Director

Name Role Address
SAINZ CRAIG A Director 4131 NW 28th Lane, Suite 3B, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4131 NW 28th Lane, Suite 3B, Suite 106, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2020-01-20 4131 NW 28th Lane, Suite 3B, Suite 106, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4131 NW 28th Lane, Suite 3B, Suite 106, Gainesville, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 SAINZ, CRAIG A, Dr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000734221 TERMINATED 1000000298835 ALACHUA 2012-10-15 2022-10-25 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State