Search icon

GULF COAST REHABILITATION AND WELLNESS CENTER, INC.

Company Details

Entity Name: GULF COAST REHABILITATION AND WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P99000042354
FEI/EIN Number 593575243
Address: 6250 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 6250 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922297977 2007-10-16 2023-05-23 6250 PARK BLVD, PINELLAS PARK, FL, 337813237, US 6250 PARK BLVD, PINELLAS PARK, FL, 337813237, US

Contacts

Phone +1 727-541-2520
Fax 7275448971

Authorized person

Name DR. KEVIN RONALD LEE
Role CHIROPRACTOR
Phone 7275412520

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Agent

Name Role Address
LEE KEVIN R Agent 6250 PARK BLVD, PINELLAS PARK, FL, 33781

Director

Name Role Address
LEE KEVIN R Director 1890 Briland St, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086227 MASSAGE ADVANTAGE EXPIRED 2010-09-20 2015-12-31 No data 6250 PARK BLVD, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2007-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000140282 LAPSED 04-4862-SC COUNTY COURT HILLSBOROUGH CTY 2005-01-05 2010-09-14 $327.77 TRI CITY BUILDING MAINTENANCE, INC. D/B/A PROFORCE USA-, 7819 N. DALE MABRY HIGHWAY, TAMPA, FLORIDA 33614

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State