Search icon

GOLDEN TOUCH PHYSICAL THERAPY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN TOUCH PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN TOUCH PHYSICAL THERAPY, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000019513
FEI/EIN Number 204308734

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

Address: 4161 TAMIAMI TRAIL, UNIT 704, PORT CHARLOTTE, FL, 33952
Mail Address: 4161 TAMIAMI TRAIL, UNIT 704, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY ELIZABETH Agent 2400 N Beach Rd, Englewood, FL, 34223
LINDSEY ELIZABETH Director 2400 N Beach Rd, Englewood, FL, 34223

National Provider Identifier

NPI Number:
1386041887

Authorized Person:

Name:
ELIZABETH LINDSEY
Role:
OWNER/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9416250552

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 2400 N Beach Rd, UNIT 8, Englewood, FL 34223 -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 LINDSEY, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4161 TAMIAMI TRAIL, UNIT 704, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2010-01-06 4161 TAMIAMI TRAIL, UNIT 704, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50193.00
Total Face Value Of Loan:
50193.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50193
Current Approval Amount:
50193
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50725.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State