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