Search icon

RX OT HEALTHCARE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RX OT HEALTHCARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RX OT HEALTHCARE, INCORPORATED 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: 12 Sep 2005 (19 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P05000125637
FEI/EIN Number 020750207

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

Address: 1290 Weston Rd, 200, WESTON, FL, 33326, US
Mail Address: 1100 Spyglass, Weson, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841459955 2008-06-03 2019-04-04 1290 WESTON RD, SUITE 200, WESTON, FL, 333261976, US 1290 WESTON RD, SUITE 200, WESTON, FL, 333261976, US

Contacts

Phone +1 954-349-2922
Fax 9543492903

Authorized person

Name JYOTI PATEL
Role PRESIDENT
Phone 9546836896

Taxonomy

Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT 9969
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL JYOTI B President 1100 Spyglass, Weson, FL, 33326
PATEL JYOTI Agent 1100 Spyglass, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900427 C.H.O.I.C.E. PEDIATRIC THERAPY CENTER EXPIRED 2008-03-24 2013-12-31 - 2751 EXECUTIVE PARK DRIVE, SUITE 202, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2016-04-19 1290 Weston Rd, 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1100 Spyglass, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1290 Weston Rd, 200, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-01-16 PATEL, JYOTI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3242588410 2021-02-04 0455 PPS 1100 Spyglass, Weston, FL, 33326-2902
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17490
Loan Approval Amount (current) 17490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2902
Project Congressional District FL-25
Number of Employees 3
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17580.09
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State