Search icon

THERAPY WORKS, INC. OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: THERAPY WORKS, INC. OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPY WORKS, INC. OF SOUTH FLORIDA 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: 26 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: P06000156705
FEI/EIN Number 208113342

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

Address: 5071 NW 125 AVE, CORAL SPRINGS, FL, 33076
Mail Address: 5071 NW 125 AVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELWYN JACKIE B President 5071 NW 125 AVE, CORAL SPRINGS, FL, 33076
Barerez Ron Vice President 5071 NW 125 AVE, CORAL SPRINGS, FL, 33076
SELWYN JACKIE Agent 5071 NW 125 AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 5071 NW 125 AVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-02-08 5071 NW 125 AVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 5071 NW 125 AVE, CORAL SPRINGS, FL 33076 -
CANCEL ADM DISS/REV 2009-03-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 SELWYN, JACKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079768605 2021-03-17 0455 PPP 5071 NW 125th Ave, Coral Springs, FL, 33076-3448
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15867
Loan Approval Amount (current) 15867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3448
Project Congressional District FL-23
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 16086.05
Forgiveness Paid Date 2022-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State