Entity Name: | ACTION PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION PHYSICAL THERAPY, 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: |
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: | 21 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P00000028579 |
FEI/EIN Number |
650951237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17380 ALT A1A, SUITE 305, JUPITER, FL, 33477 |
Mail Address: | 231 WALTON STREET - SUITE 200, SYRACUSE, NY, 13202 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316270077 | 2009-09-14 | 2009-09-14 | 106 PONCE DE LEON ST, ROYAL PALM BEACH, FL, 334111213, US | 4897 JOG RD, GREENACRES, FL, 334675052, US | |||||||||||||||
|
Phone | +1 561-791-9090 |
Fax | 5617919071 |
Authorized person
Name | DR. JOHN PAPA |
Role | OWNER |
Phone | 5617919090 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GENECCO TIMOTHY | President | 231 WALTON STREET - SUITE 200, SYRACUSE, NY, 13202 |
SMITH JAMES H | Secretary | 17380 ALT A1A SUITE 305, JUPITER, FL, 33477 |
SMITH JAMES H | Treasurer | 17380 ALT A1A SUITE 305, JUPITER, FL, 33477 |
SMITH JAMES H | Agent | 17380 ALT A1A, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 17380 ALT A1A, SUITE 305, JUPITER, FL 33477 | - |
AMENDMENT | 2011-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 17380 ALT A1A, SUITE 305, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-21 | 17380 ALT A1A, SUITE 305, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | SMITH, JAMES H | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000229659 | TERMINATED | 1000000319308 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 516.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000602844 | LAPSED | 502009CA012996XXXXMB | CIR CT 15TH JUD PALM BEACH FL | 2010-05-13 | 2015-05-24 | $486,832.05 | SHOPPES AT JONATHAN'S LANDING, INC., EQUITY ONE REALTY, 1550 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL 33409 |
J08900022358 | LAPSED | 502008CC014423XXXXSBRD | PALM BCH CTY CRT CIV DIV | 2008-11-24 | 2013-12-04 | $8509.00 | GULSAY SAIB GURBUZ CHILDRENS TRUST, 9869 PALMA VISTA WAY, BOCA RATON, FL 33428 |
Name | Date |
---|---|
Amendment | 2011-02-08 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2010-01-06 |
REINSTATEMENT | 2009-09-29 |
Amendment | 2009-09-21 |
ANNUAL REPORT | 2008-08-04 |
Reg. Agent Change | 2008-01-11 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State