Entity Name: | PLAY-N-PROGRESS THERAPY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PLAY-N-PROGRESS THERAPY SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000005627 |
FEI/EIN Number |
26-1721658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 NW 29th Ave., Miami, FL 33125 |
Mail Address: | 810 NW 29th Ave., Miami, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arevalo, Camille | Agent | 810 NW 29th Ave., Miami, FL 33125 |
Arevalo, Camille | President | 810 NW 29th Ave., Miami, FL 33125 |
Arevalo, Camille | Secretary | 810 NW 29th Ave., Miami, FL 33125 |
Arevalo, Camille | Treasurer | 810 NW 29th Ave., Miami, FL 33125 |
Luis, Arevalo | Vice President | 810 NW 29th Ave., Miami, FL 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 810 NW 29th Ave., Miami, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 810 NW 29th Ave., Miami, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 810 NW 29th Ave., Miami, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | Arevalo, Camille | - |
REINSTATEMENT | 2020-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-02-01 | - | - |
VOLUNTARY DISSOLUTION | 2018-10-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-06 |
Revocation of Dissolution | 2019-02-01 |
VOLUNTARY DISSOLUTION | 2018-10-12 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State