Search icon

PROGRESSIVE PHYSICAL THERAPY, INC.

Company Details

Entity Name: PROGRESSIVE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000075674
FEI/EIN Number 204983340
Address: 290 CLYDE MORRIS BLVD SUITE B-2, ORMOND BEACH, FL, 32174, US
Mail Address: 290 CLYDE MORRIS BLVD SUITE B-2, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RICE & ROSE, P.A. Agent 222 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

President

Name Role Address
PIAZZA CHARLES L President 48 ORMOND GREEN BLVD., ORMOND BEACH, FL, 32174

Secretary

Name Role Address
PIAZZA JILL A Secretary 48 ORMOND GREEN BLVD., ORMOND BEACH, FL, 32174

Vice President

Name Role Address
SIBLEY MICHAEL J Vice President 35 Lakecliff Drive, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
SIBLEY MICHAEL J Treasurer 35 Lakecliff Drive, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2006-09-25 No data No data
AMENDMENT 2006-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 290 CLYDE MORRIS BLVD SUITE B-2, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2006-08-22 290 CLYDE MORRIS BLVD SUITE B-2, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State