Search icon

CHIPLEY PHYSICAL THERAPY, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CHIPLEY PHYSICAL THERAPY INC 401(K) PLAN 2022 820566563 2023-09-13 CHIPLEY PHYSICAL THERAPY INC 3
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

Agent

Name Role Address
LAUREL RUBEN A Agent 1567 Main St, CHIPLEY, FL, 32428

Chief Executive Officer

Name Role Address
LAUREL RUBEN A Chief Executive Officer 1567 Main St, CHIPLEY, FL, 32428

Vice President

Name Role Address
Laurel Lorrie A Vice President 1567 Main St, CHIPLEY, FL, 32428

Fictitious Names

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

Events

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

Debts

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

Documents

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