Entity Name: | FOCUS PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | P05000054838 |
FEI/EIN Number | 352253427 |
Address: | 869 STOCKTON STREET, SUITE 3, JACKSONVILLE, FL, 32204 |
Mail Address: | 869 STOCKTON STREET, SUITE 3, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891335972 | 2020-01-07 | 2020-01-07 | 869 STOCKTON ST STE 3, JACKSONVILLE, FL, 322043590, US | 8301 CYPRESS PLAZA DR STE 116, JACKSONVILLE, FL, 322564426, US | |||||||||||||||||||||||
|
Phone | +1 904-388-1300 |
Fax | 9043881302 |
Phone | +1 904-388-1312 |
Authorized person
Name | SCOTT E CRAWLEY |
Role | PRESIDENT |
Phone | 9043881300 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Other Provider Identifiers
Issuer | PHYSICAL THERAPIST LICENSE |
Number | 9487 |
State | FL |
Name | Role | Address |
---|---|---|
Currie and Currie | Agent | 629 Lomax St., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
CRAWLEY SCOTT E | President | 869 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-18 | Currie and Currie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 629 Lomax St., JACKSONVILLE, FL 32204 | No data |
REINSTATEMENT | 2013-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 869 STOCKTON STREET, SUITE 3, JACKSONVILLE, FL 32204 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 869 STOCKTON STREET, SUITE 3, JACKSONVILLE, FL 32204 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-20 |
AMENDED ANNUAL REPORT | 2015-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State