Entity Name: | INJURY TREATMENT CENTER OF BOCA RATON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000005033 |
FEI/EIN Number | 320232739 |
Address: | 2295 NW CORPORATE BLVD, 140, BOCA RATON, FL, 33431, US |
Mail Address: | 2295 NW CORPORATE BLVD, 140, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preferred Physicians Management | Agent | 2295 NW Corporate Blvd, Pompano Beach, FL, 33431 |
Name | Role | Address |
---|---|---|
BROWN GARY | President | 2295 NW CORPORATE BLVD., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BROWN GARY | Director | 2295 NW CORPORATE BLVD., BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08042900824 | CHOICE MEDICAL CENTER | EXPIRED | 2008-02-11 | 2013-12-31 | No data | 2295 N.W. CORPORATE BLVD, SUITE 140, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Preferred Physicians Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2295 NW Corporate Blvd, Suite 144, Pompano Beach, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-03-24 |
Domestic Profit | 2008-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State