Entity Name: | NJOY PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NJOY PHYSICAL THERAPY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2019 (6 years ago) |
Document Number: | P03000094770 |
FEI/EIN Number |
200294853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Seneca Point Trl., Kissimmee, FL, 34746, US |
Mail Address: | 100 Seneca Point Trl., Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rios Noemi | President | 100 Seneca Point Trl., Kissimmee, FL, 34746 |
RIOS NOEMI | Agent | 100 Seneca Point Trl., Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 100 Seneca Point Trl., Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 100 Seneca Point Trl., Kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 100 Seneca Point Trl., Kissimmee, FL 34746 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-14 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State