Search icon

ACTION PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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