Entity Name: | CHIPLEY PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P02000108176 |
FEI/EIN Number | 820566563 |
Address: | 1567 Main St, CHIPLEY, FL, 32428, US |
Mail Address: | 1567 Main St, CHIPLEY, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073857298 | 2012-11-15 | 2012-11-15 | 1414 MAIN ST STE 3A, CHIPLEY, FL, 324286951, US | 625 W BALDWIN RD STE C, PANAMA CITY, FL, 324053359, US | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 850-638-3387 |
Fax | 8504151967 |
Authorized person
Name | RUBEN ALONZO LAUREL |
Role | CEO |
Phone | 8506383387 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT13658 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT27435 |
State | FL |
Is Primary | No |
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT23655 |
State | FL |
Is Primary | No |
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT14591 |
State | FL |
Is Primary | No |
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT26409 |
State | FL |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIPLEY PHYSICAL THERAPY INC 401(K) PLAN | 2023 | 820566563 | 2024-09-04 | CHIPLEY PHYSICAL THERAPY INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-02-01 |
Business code | 621340 |
Sponsor’s telephone number | 8506383387 |
Plan sponsor’s address | 1567 MAIN STREET, CHIPLEY, FL, 32428 |
Signature of
Role | Plan administrator |
Date | 2023-09-13 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LAUREL RUBEN A | Agent | 1567 Main St, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
LAUREL RUBEN A | Chief Executive Officer | 1567 Main St, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
Laurel Lorrie A | Vice President | 1567 Main St, CHIPLEY, FL, 32428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000004105 | MARIANNA PHYISCAL THERAPY | EXPIRED | 2010-01-13 | 2015-12-31 | No data | 1414 MAIN ST SUITE 3A, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1567 Main St, CHIPLEY, FL 32428 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1567 Main St, CHIPLEY, FL 32428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 1567 Main St, CHIPLEY, FL 32428 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | LAUREL, RUBEN ACEO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001164574 | LAPSED | 13000069CA | JACKSON COUNTY FL COUNTY CT | 2013-05-08 | 2018-07-02 | $12,349.48 | YALE MARIANNA, LLC, 10 NEW KING STREET, SUITE 102, WHITE PLAINS, NY 10604 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State