Search icon

R.G. THERAPY SERVICES, INC.

Company Details

Entity Name: R.G. THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2002 (23 years ago)
Document Number: P02000013526
FEI/EIN Number 043605849
Address: 630 N MAITLAND AVE, # B, MAITLAND, FL, 32751
Mail Address: 630 N MAITLAND AVE, # B, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174107536 2021-05-11 2022-11-04 630 N MAITLAND AVE, MAITLAND, FL, 327514423, US 221 STRAWBERRY OAKS DR STE 1100, ORANGE CITY, FL, 327637456, US

Contacts

Phone +1 407-539-2488
Fax 4075392408
Phone +1 386-748-4551

Authorized person

Name BEIJING RHONDA GEIB
Role ADMIN
Phone 4073127834

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
GEIB BEI JING R Agent 630 N MAITLAND AVE, MAITLAND, FL, 32751

President

Name Role Address
Geib Bei Jing R President 630 N MAITLAND AVE # B, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111425 LEGACY HOME HEALTH ACTIVE 2020-08-27 2025-12-31 No data 630 N MAITLAND AVE, MAITLAND, FL, 32751
G14000105576 LEGACY HOME HEALTH EXPIRED 2014-10-17 2019-12-31 No data 3964 N TANNER RD, ORLANDO, FL, 32826
G08142900059 LEGACY HOME HEALTH EXPIRED 2008-05-19 2013-12-31 No data 630 N MAITLAND AVE., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 630 N MAITLAND AVE, # B, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2008-03-08 630 N MAITLAND AVE, # B, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 630 N MAITLAND AVE, # B, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State