Search icon

TPC PHYSICAL THERAPY & REHABILITATION, P.A.

Company Details

Entity Name: TPC PHYSICAL THERAPY & REHABILITATION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2000 (25 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P00000027726
FEI/EIN Number 650992702
Address: 1954 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 1954 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861685885 2007-08-22 2007-08-22 4119 TAMIAMI TRL S, VENICE, FL, 342935109, US 4119 TAMIAMI TRL S, VENICE, FL, 342935109, US

Contacts

Phone +1 941-408-8800
Fax 9414080255

Authorized person

Name MR. GREG P COLOMBO
Role VICE PRESIDENT
Phone 9414088800

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT14970
State FL
Is Primary Yes

Agent

Name Role Address
Reilly Joseph C Agent 1954 TAMIAMI TR South, VENICE, FL, 34293

Director

Name Role Address
REILLY JOSEPH C Director 117 WAY FOREST DR, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1954 TAMIAMI TR South, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 1954 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2017-04-07 1954 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 Reilly, Joseph C No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State