Search icon

ACTION HAND THERAPY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACTION HAND THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000116414
FEI/EIN Number 562406107
Address: 11951 US HWY 1, STE 105, NORTH PALM BEACH, FL, 33408
Mail Address: P.O. BOX 31833, PALM BEACH GARDENS, FL, 33420
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIERNAN LINDA S Director 218 Old Meadow Way, Palm Beach Gardens, FL, 33418
MEROLA JAMES R Agent 11380 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410

National Provider Identifier

NPI Number:
1881887073

Authorized Person:

Name:
MRS. L SHULTIS KIERNAN
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
5613660078

Form 5500 Series

Employer Identification Number (EIN):
562406107
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 MEROLA, JAMES R -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 11951 US HWY 1, STE 105, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2013-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-09 - -

Documents

Name Date
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2013-05-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-03
REINSTATEMENT 2008-10-09

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17826.00
Total Face Value Of Loan:
17826.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,826
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,964.15
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $17,824

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State