Entity Name: | OPTIMAL HEALTHCARE PHYSICAL MEDICINE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000105715 |
FEI/EIN Number | 454034724 |
Address: | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245502533 | 2012-02-01 | 2012-10-02 | 1051 TOWN CENTER DR, ORANGE CITY, FL, 327638360, US | 1051 TOWN CENTER DR, ORANGE CITY, FL, 327638360, US | |||||||||||||||||||
|
Phone | +1 386-775-3600 |
Fax | 3867753602 |
Authorized person
Name | DR. CHRISTOPHER J LECHMAIER |
Role | OWNER |
Phone | 3867753600 |
Taxonomy
Taxonomy Code | 208100000X - Physical Medicine & Rehabilitation Physician |
License Number | ME93812 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
THE LAW OFFICES OF JEFF COHEN, P.A. | Agent |
Name | Role | Address |
---|---|---|
LECHMAIER CHRISTOPHER | Director | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763 |
LECHMAIER TRICIA | Director | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
LECHMAIER CHRISTOPHER | President | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
LECHMAIER TRICIA | Secretary | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
LECHMAIER TRICIA | Treasurer | 1051 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State