Entity Name: | BRADLEY PHYSICAL THERAPY & REHABILITATION, 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: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000006352 |
FEI/EIN Number |
650726305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
Mail Address: | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY TONYA R | Secretary | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
BRADLEY TONYA R | Director | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
BRADLEY ALBERTIS | President | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
BRADLEY ALBERTIS | Director | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
BRADLEY ALBERTIS | Treasurer | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
BRADLEY ALBERTIS | Agent | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09027900431 | CENTER OF HOPE | EXPIRED | 2009-01-27 | 2014-12-31 | - | 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2021-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | BRADLEY, ALBERTIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
Amendment | 2021-06-22 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State