Search icon

PROGRESSIVE THERAPY SOLUTIONS, INC.

Company Details

Entity Name: PROGRESSIVE THERAPY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000023593
FEI/EIN Number 651243024
Address: 6400 MELALEUCA LANE, Greenacres, FL, 33463, US
Mail Address: 636 Rambling Dr Cir, Wellington, FL, 33414, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124070354 2006-05-16 2012-05-23 6400 MELALEUCA LN, GREENACRES, FL, 334633807, US 636 RAMBLING DRIVE CIR, WELLINGTON, FL, 334145036, US

Contacts

Phone +1 561-963-4577
Fax 5619634576

Authorized person

Name MR. PAUL R KAMPS
Role VICE PRESIDENT
Phone 5619634577

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT10513
State FL
Is Primary Yes

Agent

Name Role Address
KAMPS KRISTIE Agent 6400 MELALEUCA LANE, LAKE WORTH, FL, 33463

Director

Name Role Address
KAMPS KRISTIE Director 6400 MELALEUCA LANE, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252900485 PROGRESSIVE THERAPY SOLUTIONS EXPIRED 2008-09-08 2013-12-31 No data 6400 MELALEUCA LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 6400 MELALEUCA LANE, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-03-02 6400 MELALEUCA LANE, Greenacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 6400 MELALEUCA LANE, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 KAMPS, KRISTIE No data
AMENDMENT 2008-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-09-18
Amendment 2008-08-26
Reg. Agent Change 2008-08-26
ANNUAL REPORT 2008-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State