Search icon

THERAPEUTIC INTEGRATION SERVICES, INC.

Company Details

Entity Name: THERAPEUTIC INTEGRATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1993 (32 years ago)
Document Number: P93000046552
FEI/EIN Number 65-0418332
Address: 2206 Majestic Ct N, NAPLES, FL 34110
Mail Address: 2206 Majestic Ct N, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124034608 2006-08-01 2010-08-09 2960 IMMOKALEE RD, SUITE 3, NAPLES, FL, 341101439, US 2960 IMMOKALEE RD, SUITE 3, NAPLES, FL, 341101439, US

Contacts

Phone +1 239-514-5010
Fax 2395145019

Authorized person

Name MRS. BARBARA H LINDNER
Role PRESIDENT/OT
Phone 2395145010

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 884242600
State FL

Agent

Name Role Address
LINDNER, BARBARA H Agent 2206 MAJESTIC CT. N, NAPLES, FL 34110

President

Name Role Address
LINDNER, BARBARA H President 2206 MAJESTIC CT., NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 2206 Majestic Ct N, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2016-01-23 2206 Majestic Ct N, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 2206 MAJESTIC CT. N, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2002-01-06 LINDNER, BARBARA H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000428635 TERMINATED 01022830090 03756 03030 2002-10-21 2007-10-28 $ 108.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State