Search icon

ALL ABOUT THERAPY SERVICES, INC.

Company Details

Entity Name: ALL ABOUT THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P07000117303
FEI/EIN Number 261310181
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

Agent

Name Role Address
Suarez Gary N Agent 1020 W. Avenida Del Rio, Clewiston, FL, 33440

President

Name Role Address
Montesclaros Gloria President 1020 W. Avenida Del Rio, Clewiston, FL, 33440

Director

Name Role Address
Montesclaros Gloria Director 1020 W. Avenida Del Rio, Clewiston, FL, 33440

Secretary

Name Role Address
Timonera Kim Secretary 1020 W. Avenida Del Rio, Clewiston, FL, 33440

Treasurer

Name Role Address
Neil Gary Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 501 E. SUGARLAND HWY., Clewiston, FL 33440 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Suarez, Gary Neil No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1020 W. Avenida Del Rio, Clewiston, FL 33440 No data
AMENDMENT 2024-03-13 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State