Search icon

SOUTH FLORIDA THERAPEUTIC, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA THERAPEUTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA THERAPEUTIC, 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: 28 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K35006
FEI/EIN Number 650070835

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

Address: 8600 C STATE ROAD 84, DAVIE, FL, 33324
Mail Address: 8600 C STATE ROAD 84, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSON MITCHELL Director 8600 C STATE RD. 84, DAVIE, FL, 33324
GARSON ALAN Agent 8600 C STATE RD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-03 - -
REGISTERED AGENT NAME CHANGED 1996-12-03 GARSON, ALAN -
REGISTERED AGENT ADDRESS CHANGED 1996-12-03 8600 C STATE RD 84, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-12-02 8600 C STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 1996-12-02 8600 C STATE ROAD 84, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REG. AGENT CHANGE 1996-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State