Search icon

FOUNTAINS THERAPY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOUNTAINS THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAINS THERAPY CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P04000095110
FEI/EIN Number 201290441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 817 SOUTH UNIVERSITY DRIVE, #105, PLANTATION, FL, 33324, US
Mail Address: 817 SOUTH UNIVERSITY DRIVE, #105, PLANTATION, FL, 33324, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA SERGIO Director 11500 NW 6TH PLACE, PLANTATION, FL, 33325
TRIANA SERGIO President 11500 NW 6TH PLACE, PLANTATION, FL, 33325
TRIANA SERGIO Dr. Agent 817 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1417082421

Authorized Person:

Name:
DR. SERGIO MAURICO TRIANA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9544249533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 TRIANA, SERGIO, Dr. -
AMENDMENT 2015-11-18 - -

Court Cases

Title Case Number Docket Date Status
THE RESPONSIVE AUTO INSURANCE COMPANY VS FOUNTAINS THERAPY CENTER, INC. 4D2017-1563 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 12-13751

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-4924

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Petitioner
Status Active
Representations Charles L. Vaccaro
Name FOUNTAINS THERAPY CENTER, INC.
Role Respondent
Status Active
Representations Marlene Reiss, Michael J. Cohen
Name ARIEL PEREZ INC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 26, 2017 petition for writ of certiorari is denied.DAMOORGIAN, LEVINE and CONNER, JJ., concur.
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE RESPONSIVE AUTO INSURANCE COMPANY
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE RESPONSIVE AUTO INSURANCE COMPANY
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
Amendment 2015-11-18

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
297000.00
Total Face Value Of Loan:
297000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,953.15
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $69,997
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$77,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,590.79
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $77,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State