Search icon

SMART BODY PHYSICIAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: SMART BODY PHYSICIAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART BODY PHYSICIAL 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: 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: 04 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P05000001771
FEI/EIN Number 202099569

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

Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNSO LAURA Agent 11555 Central Parkway, JACKSONVILLE, FL, 32224
BUNSO LAURA President 11555 Central Parkway, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 11555 Central Parkway, SUITE 202, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-02-01 11555 Central Parkway, SUITE 202, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 11555 Central Parkway, SUITE 202, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 BUNSO, LAURA -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467652 ACTIVE 1000001003426 DUVAL 2024-07-16 2034-07-24 $ 5,002.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000133510 ACTIVE 1000000982942 DUVAL 2024-02-29 2034-03-06 $ 1,138.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State