Search icon

JOHN C. ARENA CORP.

Company Details

Entity Name: JOHN C. ARENA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P08000035571
FEI/EIN Number 331211008
Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
Mail Address: 1007 N. Federal Hwy., Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366863599 2013-12-13 2013-12-13 1007 N. FEDERAL HWY, #277, FORT LAUDERDALE, FL, 33304, US 5458 TOWN CENTER ROAD, #104, BOCA RATON, FL, 33486, US

Contacts

Phone +1 954-336-7722
Fax 5619615899

Authorized person

Name MR. JOHN CHARLES ARENA
Role PRESIDENT/PHYSICAL THERAPIST
Phone 9543367722

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
ARENA JOHN C Agent 1007 N. Federal Hwy, Fort Lauderdale, FL, 33304

President

Name Role Address
ARENA JOHN C President 1007 N. Federal Hwy, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004843 DYNAMIC STRENGTH PROGRAMS ACTIVE 2021-01-10 2026-12-31 No data 1007 N FEDERAL HWY, #277, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1007 N Federal Hwy, #277, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2013-10-15 1007 N Federal Hwy, #277, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 1007 N. Federal Hwy, #277, Fort Lauderdale, FL 33304 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State