Search icon

OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1997 (28 years ago)
Document Number: A97000001747
FEI/EIN Number 650773288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2620 SE MARICAMP ROAD, OCALA, FL, 34471
Mail Address: 2620 SE MARICAMP ROAD, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUTES RICHARD W Agent 2620 SE MARICAMP ROAD, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1780855577

Authorized Person:

Name:
MICHAEL TARVIN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7179759981

Form 5500 Series

Employer Identification Number (EIN):
650773288
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147238 STRIVE! PHYSICAL THERAPY CENTER ACTIVE 2023-12-05 2028-12-31 - 2620 S.E. MARICAMP ROAD, OCALA, FL, 34471
G23000147248 STRIVE! FOR LIFE ACTIVE 2023-12-05 2028-12-31 - 2620 S.E. MARICAMP ROAD, OCALA, FL, 34471
G23000147247 STRIVE! PHYSICAL THERAPY & FITNESS CENTER ACTIVE 2023-12-05 2028-12-31 - 2620 S.E. MARICAMP ROAD, OCALA, FL, 34471
G20000160422 NATURE COAST REHABILITATION ACTIVE 2020-12-17 2025-12-31 - 37 S. MAIN STREET, STE B&C, WILLISTON, FL, 32696
G15000054107 STRIVE! REHABILITATION ACTIVE 2015-05-19 2025-12-31 - 2620 SE MARICAMP ROAD, OCALA, FL, 34471
G15000054110 STRIVE! PHYSICAL THERAPY & FITNESS CENTER EXPIRED 2015-05-19 2020-12-31 - 2620 SE MARICAMP ROAD, OCALA, FL, 34471
G15000054109 STRIVE! FOR LIFE EXPIRED 2015-05-19 2020-12-31 - 2620 SE MARICAMP ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2620 SE MARICAMP ROAD, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-04-24 2620 SE MARICAMP ROAD, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2620 SE MARICAMP ROAD, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2003-05-06 SHUTES, RICHARD W -

Court Cases

Title Case Number Docket Date Status
MARION COMMUNITY HOSPITAL, INC. D/B/A OCALA REGIONAL MEDICAL CENTER VS COLLEEN BALESTRIERI, PETER BALESTRIERI, INPATIENT CONSULTANTS OF FLORIDA, INC., KAMALAKAR AMARAVADI, M.D. AND OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD. D/B/A STRIVE REHABILITATION 5D2021-1289 2021-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-0056

Parties

Name Ocala Regional Medical Center
Role Petitioner
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Walter J. Tache, Gavrila A. Brotz
Name Strive Rehabilitation
Role Respondent
Status Active
Name Inptient Consultants of Florida, Inc.
Role Respondent
Status Active
Name Kamalakar Amaravadi, M.D.
Role Respondent
Status Active
Name OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD.
Role Respondent
Status Active
Name Colleen Balestrieri
Role Respondent
Status Active
Representations Dylan Bailey Howard, John S. Mills, Rachel W. Furst, Frances G. Prockop, Mark A. Avera, Matthew Haldeman, Richard B. Mangan, Jr., Derek Bush, Alexandria G. Avera, Dylan Bailey Howard DNU
Name Peter Balestrieri
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ TEMPORARY STAY IS LIFTED; 6/10 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2021-06-14
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 6/3 MOTION TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED; LT TO HEAR AND RULE ON PENDING MOTION TO STAY BEFORE 6/30
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/23 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER TO MOTION TO STAY; FOR RS- COLLEEN BALESTRIERI AND PETER BALESTRIERI
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 6/9; RS TO RESPOND TO MOTION FOR STAY
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Balestrieri
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Gavrila A. Brotz 34594
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/21/21
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marion Community Hospital, Inc.
MARION COMMUNITY HOSPITAL, INC. D/B/A OCALA REGIONAL MEDICAL CENTER VS COLLEEN BALESTRIERI, PETER BALESTRIERI, INPATIENT CONSULTANTS OF FLORIDA, INC., KAMALAKAR AMARAVADI, M.D. AND OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD. D/B/A STRIVE REHABILITATION 5D2021-0648 2021-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-0056

Parties

Name Peter Balestrieri
Role Respondent
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Gavrila A. Brotz, Walter J. Tache
Name Ocala Regional Medical Center
Role Petitioner
Status Active
Name OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD.
Role Respondent
Status Active
Name Strive Rehabilitation
Role Respondent
Status Active
Name Colleen Balestrieri
Role Respondent
Status Active
Representations Frances G. Prockop, Dylan Bailey Howard DNU, Rachel W. Furst, John S. Mills, Richard B. Mangan, Jr., Derek Bush, Matthew Haldeman
Name Kamalakar Amaravadi, M.D.
Role Respondent
Status Active
Name Inptient Consultants of Florida, Inc.
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-14
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-14
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ SEE AMENDED REPLY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/17 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/13
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RESPONDENTS- COLLEEN AND PETER BALESTRIERI
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/19
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Balestrieri
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN CERTIFICATE OF SERVICE OF PET/APX
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-03-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-03-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/11/21
On Behalf Of Marion Community Hospital, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1041200.00
Total Face Value Of Loan:
1041200.00

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$1,041,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,041,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,049,240.38
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $1,041,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State