Search icon

ALL ABOUT THERAPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT THERAPY SERVICES, 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: 25 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P07000117303
FEI/EIN Number 261310181

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

Address: 501 E. SUGARLAND HWY., Clewiston, FL, 33440, US
Mail Address: 501 E. SUGARLAND HWY., Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528248077 2007-11-13 2008-10-14 501 E SUGARLAND HWY, CLEWISTON, FL, 334403210, US 501 E SUGARLAND HWY, CLEWISTON, FL, 334403210, US

Contacts

Phone +1 863-983-9979
Fax 8639835655

Authorized person

Name MR. GARY NEIL VITERBO SUAREZ
Role TREASURER
Phone 8635991880

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT20447
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number Y929A
State FL

Key Officers & Management

Name Role Address
Montesclaros Gloria President 1020 W. Avenida Del Rio, Clewiston, FL, 33440
Montesclaros Gloria Director 1020 W. Avenida Del Rio, Clewiston, FL, 33440
Timonera Kim Secretary 1020 W. Avenida Del Rio, Clewiston, FL, 33440
Neil Gary Treasurer 1020 W. Avenida Del Rio, Clewiston, FL, 33440
Suarez Gary N Agent 1020 W. Avenida Del Rio, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 501 E. SUGARLAND HWY., Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2024-04-03 501 E. SUGARLAND HWY., Clewiston, FL 33440 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Suarez, Gary Neil -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1020 W. Avenida Del Rio, Clewiston, FL 33440 -
AMENDMENT 2024-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Amendment 2024-03-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801797108 2020-04-14 0455 PPP 501 E SUGARLAND HWY, CLEWISTON, FL, 33440-3210
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEWISTON, HENDRY, FL, 33440-3210
Project Congressional District FL-18
Number of Employees 8
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38146.2
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State