Search icon

STAR PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: STAR PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR PHYSICAL THERAPY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K33775
FEI/EIN Number 650076000

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

Address: 2670 FOREST HILL BLVD., W. PALM BCH, FL, 33406
Mail Address: C/O NOVA CARE INC. ; LEGAL DEPT, 1018 W 9TH AVE., KING OF PRUSSIA, PA, 19406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1143249 C/O SELECT MEDICAL CORP, 4716 OLD GETTYSBURG ROAD P O BOX 2034, MECHANICSBURG, PA, 17055 C/O SELECT MEDICAL CORP, 4716 OLD GETTYSBURG ROAD P O BOX 2034, MECHANICSBURG, PA, 17055 7179721100

Filings since 2001-07-12

Form type 424B3
File number 333-63828-N1
Filing date 2001-07-12
File View File

Filings since 2001-07-10

Form type S-4/A
File number 333-63828-N1
Filing date 2001-07-10
File View File

Filings since 2001-06-26

Form type S-4
File number 333-63828-99
Filing date 2001-06-26
File View File

Key Officers & Management

Name Role Address
MCLANE JAMES President 1016 W NINTH AVE, KING OF PRUSSIA, PA, 19406
MCLANE JAMES Director 1016 W NINTH AVE, KING OF PRUSSIA, PA, 19406
FITZPATRICK DENNIS Treasurer 1016 W NINTH AVE, KING OF PRUSSIA, PA, 19406
FITZPATRICK DENNIS Director 1016 W NINTH AVE, KING OF PRUSSIA, PA, 19406
BEHR BRAD Vice President 1016 W 9TH AVENUE, KING OF PRUSSIA, PA
STORMENOFF LAUREL Assistant Secretary 1016 W NINTH AVE, KING OF PRUSSIA, PA, 19406
BINSTEIN RICHARD Secretary 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA
BINSTEIN RICHARD Vice President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA
MCDONALD RICHARD Vice President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-02-24 2670 FOREST HILL BLVD., W. PALM BCH, FL 33406 -
REGISTERED AGENT NAME CHANGED 1994-04-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-04-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 2670 FOREST HILL BLVD., W. PALM BCH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State