Search icon

SCHLOSSER PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

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

SCHLOSSER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2006 (19 years ago)
Document Number: P06000090243
FEI/EIN Number 205339339

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

Address: 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825, US
Mail Address: 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOSSER NICOLE M President 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825
SCHLOSSER NICOLE M Secretary 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825
SCHLOSSER NICOLE M Treasurer 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825
SCHLOSSER NICOLE M Director 1490 W. SILVER OAK DRIVE, AVON PARK, FL, 33825
ROBERT E. LIVINGSTON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1490 W. SILVER OAK DRIVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2009-04-09 1490 W. SILVER OAK DRIVE, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State