Search icon

CENTRAL FLORIDA PAIN MANAGEMENT, INC.

Company Details

Entity Name: CENTRAL FLORIDA PAIN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: P99000000026
FEI/EIN Number 593548123
Address: 210 1ST ST N, WINTER HAVEN, FL, 33881, US
Mail Address: 210 1ST ST N, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407852262 2005-06-24 2017-11-29 PO BOX 9442, WINTER HAVEN, FL, 33883, US 210 1ST STREET N, WINTER HAVEN, FL, 33881, US

Contacts

Phone +1 863-293-4800
Fax 8632934410

Authorized person

Name MRS. ANA D LIPSON
Role OWNER
Phone 8632934800

Taxonomy

Taxonomy Code 208VP0000X - Pain Medicine Physician
License Number ME0062738
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 593548123 2024-10-14 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 210 1ST STREET NORTH, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANA D LIPSON, MD
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 593548123 2023-10-16 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 210 1ST STREET NORTH, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ANA D LIPSON, MD
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 593548123 2023-01-31 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 210 1ST STREET NORTH, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing ANA D LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2019 593548123 2020-10-15 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2018 593548123 2019-10-15 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2017 593548123 2018-10-15 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2016 593548123 2017-10-09 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2015 593548123 2016-07-29 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2014 593548123 2015-07-28 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing ANA D. LIPSON
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA PAIN MANAGEMENT, INC. PROFIT SHARING PLAN 2013 593548123 2014-10-15 CENTRAL FLORIDA PAIN MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8632934800
Plan sponsor’s address 4101 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ANA D. LIPSON, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAMMOCK LORRAINE M Agent 210 1ST ST N, WINTER HAVEN, FL, 33881

Manager

Name Role Address
LIPSON ANA D Manager 210 1ST ST N, WINTER HAVEN, FL, 33881

Director

Name Role Address
LIPSON ANA D Director 210 1ST ST N, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109352 LIPSON PAIN INSTITUTE ACTIVE 2017-10-03 2027-12-31 No data 5204 SCOTT LAKE ROAD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 210 1ST ST N, WINTER HAVEN, FL 33881 No data
REINSTATEMENT 2018-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 210 1ST ST N, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2018-11-08 210 1ST ST N, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2018-11-08 HAMMOCK, LORRAINE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DEBRA LECKRON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF THOMAS BOYD BISCEGLIA VS CESAR EURIBE, M.D. AND FLORIDA PAIN & REHABILITATION ASSOCIATES, INC. D/B/A CENTRAL FLORIDA PAIN MANAGEMENT 5D2019-3579 2019-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000193

Parties

Name DEBRA LECKRON
Role Petitioner
Status Active
Representations Rebecca Bowen Creed, Bryan S. Gowdy
Name ESTATE OF THOMAS BOYD BISCEGLIA
Role Petitioner
Status Active
Name CESAR EURIBE, M.D.
Role Respondent
Status Active
Representations Richards H. Ford, J. Brent Smith, Michael R. D'Lugo
Name CENTRAL FLORIDA PAIN MANAGEMENT, INC.
Role Respondent
Status Active
Name FLORIDA PAIN & REHABILITATION ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT FOR LEAVE...
On Behalf Of CESAR EURIBE, M.D.
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF E-MAIL ADDRESS
On Behalf Of CESAR EURIBE, M.D.
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED AND SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of DEBRA LECKRON
Docket Date 2019-12-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBRA LECKRON

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-06-14
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2011-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State