Search icon

PHYSICAL MEDICINE CENTER, INC.

Company Details

Entity Name: PHYSICAL MEDICINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: P95000042983
FEI/EIN Number 59-3322200
Address: 14522 UNIVERSITY POINT PLACE, TAMPA, FL 33613-5425
Mail Address: 14522 UNIVERSITY POINT PLACE, TAMPA, FL 33613-5425
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902810963 2006-07-27 2010-08-16 14522 UNIVERSITY POINT PL, TAMPA, FL, 336135425, US 14522 UNIVERSITY POINT PL, TAMPA, FL, 336135425, US

Contacts

Phone +1 813-978-0020
Fax 8139729024

Authorized person

Name DR. ROBERT CARL LUPO
Role OWNER/CLINIC DIRECTOR
Phone 8139780020

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 22031
State FL
Issuer LICENSE#
Number PT9405
State FL
Issuer LICENSE#
Number CH5346
State FL
Issuer BCBS
Number 21592
State FL
Issuer LICENSE NUMBER
Number CH9181
State FL
Issuer LICENSE#
Number ME23061
State FL
Issuer LICENSE
Number CH8350
State FL
Issuer BCBS
Number 12043
State FL
Issuer LICENSE#
Number CH8937
State FL

Agent

Name Role Address
LUPO, ROBERT CDR. Agent 15804 DAWSON RIDGE, TAMPA, FL 33647

President

Name Role Address
LUPO, ROBERT CDR. President 15804 DAWSON RIDGE DR, TAMPA, FL 33647

Secretary

Name Role Address
LUPO, CATHERINE M Secretary 15804 DAWSON RIDGE DR, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 14522 UNIVERSITY POINT PLACE, TAMPA, FL 33613-5425 No data
CHANGE OF MAILING ADDRESS 2005-04-28 14522 UNIVERSITY POINT PLACE, TAMPA, FL 33613-5425 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 15804 DAWSON RIDGE, TAMPA, FL 33647 No data
AMENDED AND RESTATEDARTICLES 2003-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State