Search icon

COMPREHENSIVE PHYSICIAN SERVICES, INC.

Company Details

Entity Name: COMPREHENSIVE PHYSICIAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2002 (22 years ago)
Document Number: P92000002068
FEI/EIN Number 59-3149879
Address: 11904 Boyette Rd, Riverview, FL 33569
Mail Address: 11904 Boyette Rd, Riverview, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568557759 2006-10-04 2020-08-22 PO BOX 4748, TAMPA, FL, 336779998, US 2309 W MARTIN LUTHER KING BLVD, SUITE 5, TAMPA, FL, 336076439, US

Contacts

Phone +1 813-879-6200
Fax 8138769243

Authorized person

Name MR. PAUL K CHRISTIAN
Role PRESIDENT OWNER
Phone 8138796200

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0005756
State FL
Is Primary Yes

Agent

Name Role Address
CHRISTIAN, PAUL K Agent 11904 Boyette Rd., Riverview, FL 33569

President

Name Role Address
CHRISTIAN, PAUL K President 523 LUCERNE AVE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 11904 Boyette Rd, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2017-04-25 11904 Boyette Rd, Riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 11904 Boyette Rd., Riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2014-03-18 CHRISTIAN, PAUL K No data
AMENDMENT AND NAME CHANGE 2001-09-19 COMPREHENSIVE PHYSICIAN SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511059 LAPSED 13 CA 012033 13TH JUD CIR. 2016-05-09 2021-09-01 $55,00.00 NATIONWIDE INSURANCE COMPANY OF AMERICA, ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State