Search icon

PHYSICAL THERAPY ON DEMAND, INC.

Company Details

Entity Name: PHYSICAL THERAPY ON DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 03 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: P07000044854
FEI/EIN Number 208792338
Address: 24123 Peachland Blvd, PORT CHARLOTTE, FL, 33954, US
Mail Address: 4665 SUNDANCE CIR, CUMMING, GA, 30028, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639356009 2008-01-28 2008-12-17 24630 SANDHILL BLVD, UNIT 303, PUNTA GORDA, FL, 339835229, US 24630 SANDHILL BLVD, UNIT 303, PUNTA GORDA, FL, 339835229, US

Contacts

Phone +1 941-255-7863
Fax 9416257863

Authorized person

Name PHILIP GERARD TOBIA
Role PRESIDENT
Phone 9416261759

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT22924
State FL
Is Primary Yes

Agent

Name Role Address
TOBIA PHILIP G Agent 24123 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954

President

Name Role Address
TOBIA PHILIP G President 4665 SUNDANCE CIR, CUMMING, GA, 30028

Director

Name Role Address
TOBIA PHILIP G Director 4665 SUNDANCE CIR, CUMMING, GA, 30028
TOBIA SHANNON L Director 4665 SUNDANCE CIR, CUMMING, GA, 30028

Secretary

Name Role Address
TOBIA SHANNON L Secretary 4665 SUNDANCE CIR, CUMMING, GA, 30028

Treasurer

Name Role Address
TOBIA SHANNON L Treasurer 4665 SUNDANCE CIR, CUMMING, GA, 30028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 24123 Peachland Blvd, Unit C-4454, PORT CHARLOTTE, FL 33954 No data
CHANGE OF MAILING ADDRESS 2017-02-13 24123 Peachland Blvd, Unit C-4454, PORT CHARLOTTE, FL 33954 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 24123 PEACHLAND BLVD, UNIT C-4454, PORT CHARLOTTE, FL 33954 No data

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State