Search icon

BRADLEY PHYSICAL THERAPY & REHABILITATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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