Search icon

ROBERT A. TANGUAY PHYSICAL THERAPY, INC.

Company Details

Entity Name: ROBERT A. TANGUAY PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2003 (21 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: P03000096096
FEI/EIN Number 571183369
Address: 11756 Saree Court, Largo, FL, 33778, US
Mail Address: 11756 Saree Court, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TANGUAY ROBERT AJr. Agent 12762 74TH AVE N, SEMINOLE, FL, 33776

Director

Name Role Address
TANGUAY ROBERT AJr. Director 12762 74TH AVE N, SEMINOLE, FL, 33776

Chief Executive Officer

Name Role Address
TANGUAY ROBERT AJr. Chief Executive Officer 12762 74TH AVE N, SEMINOLE, FL, 33776

Chief Financial Officer

Name Role Address
TANGUAY DONNA J Chief Financial Officer 12762 74TH AVE N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 11756 Saree Court, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2023-11-14 11756 Saree Court, Largo, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 TANGUAY, ROBERT A , Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 12762 74TH AVE N, SEMINOLE, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State