Search icon

MED-FLORIDA HEALTH SERVICES, INC.

Company Details

Entity Name: MED-FLORIDA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 1998 (27 years ago)
Document Number: P98000026488
FEI/EIN Number 650821325
Address: 1144 TALLEVAST RD., SUITE 101, SARASOTA, FL, 34243, US
Mail Address: 111 Elle Ct. NW, Cartersville, GA, 30121, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902012636 2007-05-16 2020-08-22 373 BRADEN AVE, SUITE #101, SARASOTA, FL, 342432053, US 373 BRADEN AVE, SUITE #101, SARASOTA, FL, 342432053, US

Contacts

Phone +1 941-359-9090
Fax 9413601595

Authorized person

Name SHERYL LANG GELETKA
Role DIRECTOR
Phone 9413599090

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC4592
State FL
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number HCC4592
State FL
Is Primary No

Other Provider Identifiers

Issuer MASSAGE ESTABLISHMENT LIC
Number MM11477
State FL
Issuer HEALTH CARE CLINIC LICENS
Number HCC4592
State FL

Agent

Name Role Address
Geletka John H Agent 1144 TALLEVAST RD., SARASOTA, FL, 34243

Vice President

Name Role Address
Lang SHERYL A Vice President 1144 TALLEVAST RD., STE 101, SARASOTA, FL, 34243

President

Name Role Address
GELETKA JOHN H President 1144 TALLEVAST RD., STE 101, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-13 1144 TALLEVAST RD., SUITE 101, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-07-11 Geletka, John H No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1144 TALLEVAST RD., SUITE 101, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1144 TALLEVAST RD., SUITE 101, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 1998-04-13 MED-FLORIDA HEALTH SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State