Entity Name: | GERIATRIC TREATMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERIATRIC TREATMENT 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: |
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: | 09 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000102526 |
FEI/EIN Number |
201359444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10661 N. Kendall Drive, Miami, FL, 33176, US |
Mail Address: | 10661 N. Kendall Drive, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811917610 | 2006-07-21 | 2007-09-04 | 709 E 9TH ST, HIALEAH, FL, 330104553, US | 709 E 9TH ST, HIALEAH, FL, 330104553, US | |||||||||||||||
|
Phone | +1 305-883-8437 |
Fax | 3058838417 |
Authorized person
Name | JOEL SAN PEDRO |
Role | PRESIDENT |
Phone | 3058838437 |
Taxonomy
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE R | President | 10661 N KENDALL DR STE 228, MIAMI, FL, 33176 |
ALVAREZ JOSE R | Treasurer | 10661 N KENDALL DR STE 228, MIAMI, FL, 33176 |
ALVAREZ JOSE R | Director | 10661 N KENDALL DR STE 228, MIAMI, FL, 33176 |
ALVAREZ JOSE | Agent | 10661 N. Kendall Drive., Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-15 | ALVAREZ, JOSE | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-07 | 10661 N. Kendall Drive, 223, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-07 | 10661 N. Kendall Drive., 223, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2013-03-07 | 10661 N. Kendall Drive, 223, Miami, FL 33176 | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001399329 | ACTIVE | 1000000529040 | DADE | 2013-09-06 | 2033-09-12 | $ 2,166.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000251879 | TERMINATED | 1000000259362 | DADE | 2012-03-20 | 2022-04-06 | $ 1,068.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000088828 | LAPSED | 10-15155 CC 05 | MIAMI-DADE COUNTY COUNTY COURT | 2009-02-09 | 2016-02-15 | $10,764.67 | CANON FINANCIAL SERVICES, INC., PLAZA 1000 AT MAIN STREET, SUITE 208, VOORHEES, NJ 08043 |
Name | Date |
---|---|
Amendment | 2014-08-15 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-25 |
REINSTATEMENT | 2011-02-03 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-12 |
REINSTATEMENT | 2006-10-12 |
Amendment | 2006-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State