Entity Name: | HEALTHCARE THERAPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHCARE THERAPY CENTER, 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: | 10 Feb 2000 (25 years ago) |
Document Number: | P00000016406 |
FEI/EIN Number |
593626197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 W. BUSCH BLVD, SUITE A, TAMPA, FL, 33612 |
Mail Address: | 1323 W. BUSCH BLVD, SUITE A, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICANIO LIGIA MAGALY | President | 1323 W. BUSH BLVD SUITE A, TAMPA, FL, 33612 |
DICANIO LIGIA MAGALY | Director | 1323 W. BUSH BLVD SUITE A, TAMPA, FL, 33612 |
Dicanio Ligia M | Agent | 1323 W. BUSCH BLVD, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Dicanio, Ligia Magaly | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1323 W. BUSCH BLVD, SUITE A, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 1323 W. BUSCH BLVD, SUITE A, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-01 | 1323 W. BUSCH BLVD, SUITE A, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State