Search icon

SUNSHINE THERAPY CENTER, INC.

Company Details

Entity Name: SUNSHINE THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: P01000069602
FEI/EIN Number 223816083
Address: 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065, US
Mail Address: 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023053394 2006-06-19 2014-12-26 6320 SAINT AUGUSTINE RD, UNIT 1, JACKSONVILLE, FL, 322172800, US 6320 SAINT AUGUSTINE RD, UNIT 1, JACKSONVILLE, FL, 322172800, US

Contacts

Phone +1 904-448-5075
Fax 9046367595

Authorized person

Name THADDEUS THOMPSON
Role PRESIDENT
Phone 9044485075

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number 684595
State FL
Issuer BC/BS OF FLORID
Number GBP
State FL

Agent

Name Role Address
THOMPSON THADDEUS Agent 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065

President

Name Role Address
THOMPSON THADDEUS President 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065

Secretary

Name Role Address
THOMPSON THADDEUS Secretary 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065

Treasurer

Name Role Address
THOMPSON THADDEUS Treasurer 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065

Director

Name Role Address
THOMPSON THADDEUS Director 3750 Silver Bluff Blvd, JACKSONVILLE, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086748 COMPREHENSIVE THERAPY CENTER OF FLORIDA EXPIRED 2015-08-21 2020-12-31 No data 6320 ST. AUGUSTINE ROAD, SUITE 1, JACKSONVILLE, FL, 32217
G13000027240 COMPREHENSIVE THERAPY CENTER OF JACKSONVILLE EXPIRED 2013-03-19 2018-12-31 No data 6320 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 3750 Silver Bluff Blvd, Unit 1706, JACKSONVILLE, FL 32065 No data
CHANGE OF MAILING ADDRESS 2024-05-29 3750 Silver Bluff Blvd, Unit 1706, JACKSONVILLE, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 3750 Silver Bluff Blvd, Unit 1706, JACKSONVILLE, FL 32065 No data
AMENDMENT 2014-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-09 THOMPSON, THADDEUS No data
AMENDMENT 2010-02-08 No data No data
AMENDMENT 2010-01-15 No data No data
AMENDMENT 2009-03-12 No data No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000094013 ACTIVE 1000000734723 DUVAL 2017-02-09 2027-02-16 $ 377.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State