Search icon

INNOVATIVE THERAPY SOLUTIONS, INC.

Company Details

Entity Name: INNOVATIVE THERAPY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2008 (17 years ago)
Document Number: P08000024405
FEI/EIN Number 262158059
Address: 232 Canal Blvd Unit 2, Ponte Vedra Beach, FL, 32082, US
Mail Address: 157 Spanish Creek Dr, Ponte Vedra, FL, 32081, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891483202 2023-04-25 2023-04-25 157 SPANISH CREEK DR, PONTE VEDRA, FL, 320816170, US 232 CANAL BLVD STE 2, PONTE VEDRA BEACH, FL, 320823744, US

Contacts

Phone +1 904-280-2002

Authorized person

Name AARON ROBLES
Role OWNER
Phone 9042802002

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
ROBLES AARON S Agent 157 Spanish Creek Dr, Ponte Vedra, FL, 32081

President

Name Role Address
ROBLES AARON PSr. President 157 Spanish Creek Dr, Ponte Vedra, FL, 32081

Chief Financial Officer

Name Role Address
ROBLES BRENDA K Chief Financial Officer 157 Spanish Creek Dr, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103752 INNOVATIVE PHYSICAL THERAPY ACTIVE 2018-09-20 2028-12-31 No data 157 SPANISH CREEK DR, PONTE VEDRA, FL, 32081
G15000052117 JOHN GOETZE PHYSICAL THERAPY ACTIVE 2015-05-28 2025-12-31 No data 157 SPANISH CREEK DR., PONTE VEDRA, FL, 32081
G08269900258 JOHN GOETZE PHYSICAL THERAPY EXPIRED 2008-09-25 2013-12-31 No data 3728 PHILLIPS HIGHWAY, SUITE 215A, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 232 Canal Blvd Unit 2, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2018-03-16 232 Canal Blvd Unit 2, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 157 Spanish Creek Dr, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State