Search icon

ELITE PHYSICAL THERAPY & HEALTH CARE SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ELITE PHYSICAL THERAPY & HEALTH CARE SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Aug 2006 (19 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: N06000008524
FEI/EIN Number 510597716

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

Address: 5104 NORTH ORANGE BLOSSOM TRAIL, SUITE #119, ORLANDO, FL, 32810, US
Mail Address: 5104 NORTH ORANGE BLOSSOM TRAIL, SUITE #119, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT SAMUEL T Director 607 GRAND ST., ORLANDO, FL, 32805
WRIGHT-PERRY STELLA Director 2229 LEE ST., BRUNSWICK, GA, 31520
LECOUNTE FLOSSIE Chairman 1065 KEITH DR, HINESVILLE, GA, 31313
WRIGHT SAMUEL T Agent 3881 NORTH LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808
ANTHONY TRACY Corr 5104 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123840 ELITE CARE SERVICES OF CENTRA EXPIRED 2015-12-08 2020-12-31 - 5104 NORTH ORANGE BLOSSOM TRAIL, SUITE 119, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
NAME CHANGE AMENDMENT 2015-11-10 ELITE PHYSICAL THERAPY & HEALTH CARE SERVICES OF CENTRAL FLORIDA, INC. -
AMENDMENT 2011-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 3881 NORTH LAKE ORLANDO PARKWAY, ORLANDO, FL 32808 -
NAME CHANGE AMENDMENT 2010-09-27 A TOUCH OF HOPE HOME CARE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 5104 NORTH ORANGE BLOSSOM TRAIL, SUITE #119, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2008-04-14 5104 NORTH ORANGE BLOSSOM TRAIL, SUITE #119, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000295403 TERMINATED 1000000346383 ORANGE 2012-11-29 2023-02-06 $ 1,770.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-03-08
Name Change 2015-11-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-07
Amendment 2011-09-28
ANNUAL REPORT 2011-04-04
Name Change 2010-09-27
ANNUAL REPORT 2010-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State