Search icon

ON THE GO THERAPY SERVICES, INC.

Company Details

Entity Name: ON THE GO THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000079068
FEI/EIN Number 550843246
Address: 5968 CLARK CENTER AVE, SARASOTA, FL, 34238
Mail Address: 710 Palma Sola Blvd, Bradenton, FL, 34209, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083672984 2006-05-02 2015-05-07 5968 CLARK CENTER AVE, SARASOTA, FL, 342382715, US 5968 CLARK CENTER AVE, SARASOTA, FL, 342382715, US

Contacts

Phone +1 941-922-8200
Fax 9413439402

Authorized person

Name MRS. JULIE A BLANK
Role PRESIDENT
Phone 9419228200

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No

Other Provider Identifiers

Issuer BLUE CROSS & BLUE SHIELD
Number Y923K
State FL
Issuer RAILROAD MEDICARE
Number DE8062
State FL

Agent

Name Role Address
BLANK JULIE A Agent 710 Palma Sola Blvd, Bradenton, FL, 34209

Director

Name Role Address
BLANK JULIE A Director 5968 CLARK CENTER AVE, SARASOTA, FL, 34238

President

Name Role Address
BLANK JULIE A President 5968 CLARK CENTER AVE, SARASOTA, FL, 34238

Secretary

Name Role Address
BLANK JULIE A Secretary 5968 CLARK CENTER AVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-17 5968 CLARK CENTER AVE, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 710 Palma Sola Blvd, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 5968 CLARK CENTER AVE, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2004-05-17 BLANK, JULIE A No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State