Search icon

ADVANCED PHYSICAL THERAPY & REHAB OF CAPE CORAL, INC.

Company Details

Entity Name: ADVANCED PHYSICAL THERAPY & REHAB OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 25 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P06000006640
FEI/EIN Number 204127809
Address: 1402 SE 16 Place, ., CAPE CORAL, FL, 33990, US
Mail Address: 1402 SE 16th Place, ., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ZELLER THOMAS Agent 1402 SE 16th Place, CAPE CORAL, FL, 33990

President

Name Role Address
ZELLER THOMAS President 5315 MALIBU COURT, CAPE CORAL, FL, 33904

Vice President

Name Role Address
ZELLER THOMAS Vice President 5315 MALIBU COURT, CAPE CORAL, FL, 33904

Secretary

Name Role Address
ZELLER THOMAS Secretary 5315 MALIBU COURT, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
ZELLER THOMAS Treasurer 5315 MALIBU COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000486157. CONVERSION NUMBER 900000245549
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1402 SE 16 Place, ., CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2015-01-09 1402 SE 16 Place, ., CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1402 SE 16th Place, ., CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State