Search icon

SOUTH FLORIDA PHYSICAL THERAPY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PHYSICAL THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PHYSICAL THERAPY ASSOCIATES, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000109153
FEI/EIN Number 651255903

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

Address: 3800 Galt Ocean Dr., Fort Lauderdale, FL, 33308, US
Mail Address: 2805 E. OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANE DANIEL DDr. President 2805 E. OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306
DEANE DANIEL DDr. Director 2805 E. OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306
Leone Steven Mgr. Agent The UPS Store Bayview, FORT LAUDERDALE, FL, 33306

National Provider Identifier

NPI Number:
1720236268

Authorized Person:

Name:
MR. DANIEL DAVID DEANE
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9547462992

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 3800 Galt Ocean Dr., Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Leone, Steven, Mgr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 The UPS Store Bayview, 2805 E. OAKLAND PARK BLVD.,, #342, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2016-09-06 3800 Galt Ocean Dr., Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-02

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13310
Current Approval Amount:
13310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13525.51

Date of last update: 02 May 2025

Sources: Florida Department of State