Search icon

EARLEE A. SALAS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EARLEE A. SALAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (2 years ago)
Document Number: P01000100060
FEI/EIN Number 820553966
Address: 5625 ROCKFIELD LOOP, VALRICO, FL, 33596, US
Mail Address: P.O. BOX 3445, BRANDON, FL, 33509, US
ZIP code: 33596
City: Valrico
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS EARLEE Treasurer 5625 ROCKFIELD LOOP, VALRICO, FL, 33596
SALAS EARLEE Secretary 5625 ROCKFIELD LOOP, VALRICO, FL, 33596
SALAS EARLEE A Agent 5625 ROCKFIELD LOOP, VALRICO, FL, 33596
SALAS EARLEE President 5625 ROCKFIELD LOOP, VALRICO, FL, 33596

National Provider Identifier

NPI Number:
1427383264

Authorized Person:

Name:
MR. EARLEE A SALAS
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8134435751

Form 5500 Series

Employer Identification Number (EIN):
820553966
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035375 JUST LIKE FAMILY ACTIVE 2024-03-08 2029-12-31 - 5625 ROCKFIELD LOOP, VALRICO, FL, 33596
G23000023156 THE JOINT PT ACTIVE 2023-02-17 2028-12-31 - P. O. BOX 3445, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 SALAS, EARLEE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 5625 ROCKFIELD LOOP, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 5625 ROCKFIELD LOOP, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2010-01-26 5625 ROCKFIELD LOOP, VALRICO, FL 33596 -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15040.00
Total Face Value Of Loan:
15040.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,040
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,192.49
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $15,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State