Search icon

THERAPYWORKS OF JACKSONVILLE, INC.

Company Details

Entity Name: THERAPYWORKS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2002 (22 years ago)
Document Number: P02000094555
FEI/EIN Number 61-1423813
Address: 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL, 32207, US
Mail Address: 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124274881 2008-08-13 2023-08-28 1819 HENDRICKS AVE STE 3, JACKSONVILLE, FL, 322073303, US 1819 HENDRICKS AVE STE 3, JACKSONVILLE, FL, 322073303, US

Contacts

Phone +1 904-348-5511
Fax 9043486601

Authorized person

Name KENYETTA FRANCINE MORALES
Role PRESIDENT
Phone 7046044699

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225700000X - Massage Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICARE
Number BK346

Agent

Name Role Address
MORALES KENYETTA F Agent 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL, 32207

President

Name Role Address
MORALES KENYETTA F President 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142352 HEALING HANDS INNOVATIVE SERVICES ACTIVE 2022-11-16 2027-12-31 No data 1819 HENDRICKS AVE #3, JACKSONVILLE, FL, 32207
G13000110744 MASSAGE THERAPYWORX EXPIRED 2013-11-12 2018-12-31 No data 1819 HENDRICKS AVENUE, SUITE 2 & 3, JACKSONVILLE, FL, 32207
G13000110743 THERAPY WORKS EXPIRED 2013-11-12 2018-12-31 No data 1819 HENDRICKS AVENUE, SUITE 2 & 3, JACKSONVILLE, FL, 32207
G10000070247 THERAPYWORKS EXPIRED 2010-07-30 2015-12-31 No data 1819 HENDRICKS AVENUE, SUITES 2 & 3, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-29 MORALES, KENYETTA F No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1819 HENDRICKS AVE., STE 3, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314569003 2021-05-15 0491 PPS 1819 Hendricks Ave Ste 3, Jacksonville, FL, 32207-3303
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27590
Loan Approval Amount (current) 27590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-3303
Project Congressional District FL-05
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27668.61
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State