Search icon

EMERALD COAST THERAPY CENTERS, INC.

Company Details

Entity Name: EMERALD COAST THERAPY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000063227
FEI/EIN Number 020611251
Address: 346 CENTRAL AVE, WINTER HAVEN, FL, 33880
Mail Address: 346 CENTRAL AVE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629082698 2006-07-27 2020-08-22 2411 EXECUTIVE PLAZA RD, PENSACOLA, FL, 325048269, US 2411 EXECUTIVE PLAZA RD, PENSACOLA, FL, 325048269, US

Contacts

Phone +1 850-473-9707
Fax 8504769519

Authorized person

Name MR. DONALD R PADGET
Role PRESIDENT
Phone 8504739707

Taxonomy

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

Agent

Name Role Address
NELSON RONALD L Agent 517 E. GOVERNMENT ST., PENSACOLA, FL, 32501

President

Name Role Address
TUCKER MARK President 346 EAST CENTRAL AVE, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
MOOTS RICHARD Treasurer 346 EAST CENTRAL AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 346 CENTRAL AVE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2007-01-08 346 CENTRAL AVE, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State