Search icon

ACCESS - P.T., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCESS - P.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (3 years ago)
Document Number: P02000128343
FEI/EIN Number 571144885
Address: 2839 TORRANCE DRIVE, LAND O' LAKES, FL, 34638, US
Mail Address: 2839 TORRANCE DRIVE, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUANO MAY A President 2839 TORRANCE DRIVE, LAND O' LAKES, FL, 34638
Ouano May Agent 2839 TORRANCE DRIVE, LAND O' LAKES, FL, 34638

National Provider Identifier

NPI Number:
1770124000
Certification Date:
2023-10-30

Authorized Person:

Name:
MAY OUANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7278683838

Form 5500 Series

Employer Identification Number (EIN):
571144885
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018190 ACCESS REHAB THERAPY ACTIVE 2023-02-06 2028-12-31 - 10901 PINTO DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ouano, May -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 10901 PINTO DR, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 10901 PINTO DR, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2012-01-25 10901 PINTO DR, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142648 TERMINATED 1000000918425 PASCO 2022-03-15 2032-03-23 $ 1,649.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State