Search icon

CENTER FOR MEDICAL EXCELLENCE, INC.

Company Details

Entity Name: CENTER FOR MEDICAL EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2014 (11 years ago)
Document Number: P14000007229
FEI/EIN Number 46-4626919
Address: 6700 S. FLORIDA AVE, LAKELAND, FL, 33813, US
Mail Address: 6700 S. FLORIDA AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205243714 2014-07-16 2021-10-12 6700 S FLORIDA AVE STE 3, LAKELAND, FL, 338133310, US 6700 S FLORIDA AVE STE 3, LAKELAND, FL, 338133310, US

Contacts

Phone +1 863-940-4750
Fax 8887554350
Fax 8637554350

Authorized person

Name DR. CHARLES SINCHA HUANG
Role CEO
Phone 8639404750

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number OS0007183
State FL
Is Primary Yes

Agent

Name Role Address
HUANG CHARLES S Agent 6700 S. FLORIDA AVE, LAKELAND, FL, 33813

President

Name Role Address
HUANG CHARLES S President 6700 S. FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 6700 S. FLORIDA AVE, STE 3, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2020-04-12 6700 S. FLORIDA AVE, STE 3, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 6700 S. FLORIDA AVE, STE 3, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State