Search icon

CENTER FOR DIGESTIVE HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER FOR DIGESTIVE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1998 (28 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: P98000006934
FEI/EIN Number 593487758
Address: 11719 1st St E, Treasure Island, FL, 33706-5101, US
Mail Address: 11719 1st St E, Treasure Island, FL, 33706-5101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISLOW DAVID S Director 11719 1st St E, Treasure Island, FL, 337065101
BORISLOW DAVID S Agent 11719 1st St E, Treasure Island, FL, 337065101

National Provider Identifier

NPI Number:
1669597126

Authorized Person:

Name:
DR. DAVID SCOTT BORISLOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7274432726

Form 5500 Series

Employer Identification Number (EIN):
593487758
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021696 CENTER FOR DIGESTIVE HEALTHCARE EXPIRED 2014-03-01 2019-12-31 - 1260 S. MARTIN LUTHER KING JR. AVENUE, SUITE E, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 11719 1st St E, Treasure Island, FL 33706-5101 -
CHANGE OF MAILING ADDRESS 2022-04-05 11719 1st St E, Treasure Island, FL 33706-5101 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 11719 1st St E, Treasure Island, FL 33706-5101 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State