Search icon

SOUTH FLORIDA PHYSICAL THERAPY ASSOCIATES, INC.

Company Details

Entity Name: SOUTH FLORIDA PHYSICAL THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000109153
FEI/EIN Number 651255903
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720236268 2008-09-08 2008-09-08 3462 N UNIVERSITY DR, SUNRISE, FL, 333516722, US 3462 N UNIVERSITY DR, SUNRISE, FL, 333516722, US

Contacts

Phone +1 954-746-2662
Fax 9547462992

Authorized person

Name MR. DANIEL DAVID DEANE
Role PRESIDENT/CEO
Phone 9547462662

Taxonomy

Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
License Number PT20361
State FL
Is Primary Yes

Agent

Name Role Address
Leone Steven Mgr. Agent The UPS Store Bayview, FORT LAUDERDALE, FL, 33306

President

Name Role Address
DEANE DANIEL DDr. President 2805 E. OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
DEANE DANIEL DDr. Director 2805 E. OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 3800 Galt Ocean Dr., Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 Leone, Steven, Mgr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 The UPS Store Bayview, 2805 E. OAKLAND PARK BLVD.,, #342, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2016-09-06 3800 Galt Ocean Dr., Fort Lauderdale, FL 33308 No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981608701 2021-03-31 0455 PPS 1600 S Federal Hwy Ste 390, Pompano Beach, FL, 33062-7553
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13310
Loan Approval Amount (current) 13310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-7553
Project Congressional District FL-23
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13525.51
Forgiveness Paid Date 2022-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State