Search icon

PHYSICAL THERAPY HOME CARE, INC. - Florida Company Profile

Company Details

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

PHYSICAL THERAPY HOME CARE, 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: 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: 21 Mar 1990 (35 years ago)
Document Number: L60442
FEI/EIN Number 592999474

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

Address: 8140 BAYHAVEN DR., SEMINOLE, FL, 33776, US
Mail Address: 8140 BAYHAVEN DR., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCOLLOM ELAINE President 8140 BAYHAVEN DR., SEMINOLE, FL, 33776
MACCOLLOM ELAINE Treasurer 8140 BAYHAVEN DR., SEMINOLE, FL, 33776
MACCOLLOM STUART Vice President 8140 BAYHAVEN DR., SEMINOLE, FL, 33776
MACCOLLOM STUART Agent 8140 BAYHAVEN DR, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-12 8140 BAYHAVEN DR., SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2007-01-15 MACCOLLOM, STUART -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 8140 BAYHAVEN DR, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 8140 BAYHAVEN DR., SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State