Entity Name: | SOUTHCOAST PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHCOAST 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: |
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: | 14 Apr 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Jun 2007 (18 years ago) |
Document Number: | M50284 |
FEI/EIN Number |
592788680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4999 W 8TH AVE., 6, HIALEAH, FL, 33012 |
Mail Address: | 4999 W 8TH AVE., 6, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABTAHI RASSOUL | Director | 4999 W 8TH AVE SUITE 6, HIALEAH, FL, 33012 |
ABTAHI THARION | Treasurer | 13627 Deering Bay Dr, Coral Gables, FL, 33158 |
ABTAHI KEIVAN | K | 4999 W 8TH AVE SUITE 6, HIALEAH, FL, 330123409 |
ABTAHI RASSOUL | Agent | 4999 W 8TH AVE, HIALEAH, FL, 330123409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-01-16 | 4999 W 8TH AVE., 6, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-28 | 4999 W 8TH AVE., 6, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-28 | 4999 W 8TH AVE, 6, HIALEAH, FL 33012-3409 | - |
CANCEL ADM DISS/REV | 2007-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-02-22 | ABTAHI, RASSOUL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State