Search icon

THERAPY DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: THERAPY DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPY DYNAMICS, 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000065107
FEI/EIN Number 020620900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 N. ORLANDO AVE., 313-186, WINTER PARK, FL, 32789
Mail Address: 501 N. ORLANDO AVE., 313-186, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLA-WESTON RENEE Director 501 N. ORLANDO AVE. #313-186, WINTER PARK, FL, 32789
MCCALLA-WATSON RENEE Agent 501 N. ORLANDO AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 501 N. ORLANDO AVE., 313-186, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-28 501 N. ORLANDO AVE., 313-186, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 501 N. ORLANDO AVE., 313-186, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842186 LAPSED 1000000616304 ORANGE 2014-04-25 2024-08-01 $ 1,395.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000590348 LAPSED 1000000604193 ORANGE 2014-04-07 2024-05-09 $ 1,536.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000463720 LAPSED 1000000462984 ORANGE 2013-01-30 2023-02-20 $ 343.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251051 LAPSED 1000000258186 ORANGE 2012-03-15 2022-04-06 $ 3,277.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000738372 LAPSED 2011-CC-5369 ORANGE COUNTY COURT 2011-09-20 2016-11-14 $11,822.20 SKILLBUILDERS, LLC, 844 NORTH THORNTON AVENUE, ORLANDO, FLORIDA 32803
J11000432265 LAPSED 2010-CA-025769-O NINTH JUDICIAL CIRCUIT COURT 2011-06-16 2016-07-15 $49,883.24 REFLECTX SERVICES, 400 INTERNATIONAL PARKWAY, 300, LAKE MARY, FL 32746

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State