Search icon

ENVISION PHYSICAL THERAPY, INC.

Company Details

Entity Name: ENVISION PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: P08000082012
FEI/EIN Number 263357524
Address: 956 International Parkway, Lake Mary, FL, 32746, US
Mail Address: 956 International Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437301025 2008-10-15 2023-04-03 956 INTERNATIONAL PKWY STE 1580, LAKE MARY, FL, 327465219, US 956 INTERNATIONAL PKWY STE 1580, LAKE MARY, FL, 327465219, US

Contacts

Phone +1 407-936-0314
Fax 4079360316

Authorized person

Name MRS. JUDY SERAFIN
Role OWNER
Phone 3214394594

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number PT17963
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVISION PHYSICAL THERAPY INC 401 K PROFIT SHARING PLAN TRUST 2016 263357524 2017-07-20 ENVISION PHYSICAL THERAPY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 4079360314
Plan sponsor’s address 3577 LAKE EMMA ROAD 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing JUDITH A SERAFIN
Valid signature Filed with authorized/valid electronic signature
ENVISION PHYSICAL THERAPY INC 401 K PROFIT SHARING PLAN TRUST 2015 263357524 2016-08-01 ENVISION PHYSICAL THERAPY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 4079360314
Plan sponsor’s address 3577 LAKE EMMA ROAD 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JUDITH A SERAFIN
Valid signature Filed with authorized/valid electronic signature
ENVISION PHYSICAL THERAPY INC 401 K PROFIT SHARING PLAN TRUST 2014 263357524 2015-07-20 ENVISION PHYSICAL THERAPY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 4079360314
Plan sponsor’s address 3577 LAKE EMMA ROAD 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JUDITH A SERAFIN
Valid signature Filed with authorized/valid electronic signature
ENVISION PHYSICAL THERAPY, INC. PROFIT SHARING PLAN 2013 263357524 2014-10-14 ENVISION PHYSICAL THERAPY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621340
Sponsor’s telephone number 4079360314
Plan sponsor’s address 3577 LAKE EMMA RD, STE 121, LAKE MARY, FL, 32746
ENVISION PHYSICAL THERAPY, INC. PROFIT SHARING PLAN 2012 263357524 2013-09-30 ENVISION PHYSICAL THERAPY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621340
Sponsor’s telephone number 4079360314
Plan sponsor’s address 3577 LAKE EMMA RD, STE 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SERAFIN JUDITH A Agent 956 International Parkway, Lake Mary, FL, 32746

President

Name Role Address
SERAFIN JUDITH A President 956 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 956 International Parkway, Suite 1580, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-03-17 956 International Parkway, Suite 1580, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 956 International Parkway, Suite 1580, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2021-01-31 SERAFIN, JUDITH ANN No data
REINSTATEMENT 2010-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Nationwide Insurance Company of America, Appellant(s), v. Envision Physical Therapy, Inc., a/a/o Josephine A. Eves, Appellee(s). 3D2023-0674 2023-04-12 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-8394 SP

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Diane H Tutt, Hinda Klein, Jesse Craig Dyer, Alina Christiane O'Connor
Name ENVISION PHYSICAL THERAPY, INC.
Role Appellee
Status Active
Representations Chad Andrew Barr, Tim Snedaker, Dalton Lee Gray
Name Josephine A. Eves
Role Appellee
Status Active
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Amended Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. All pending Motions are hereby denied as moot. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Upon consideration of Appellee's Unopposed Motion to Continue Oral Argument, the matter shall be conducted as a hybrid oral argument, with counsel for each party permitted to appear in the manner designated on the respective acknowledgement of oral argument forms. Accordingly, as movant's counsel is available for a remote appearance, as designated on the movant's acknowledgement form, the motion to continue is denied as moot.
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Nationwide Insurance Company of America
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/3/24. (GRANTED)
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-02-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Envision Physical Therapy, Inc.
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 1/27/2024
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 12/28/2023
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 11/28/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEALAND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/28/2023
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STAY
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Abate.
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PENDING RESOLUTION OF ACTION BEFORE FLORIDA SUPREME COURT
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO ABATE
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 22, 2023.
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal and Motion for Extension of Briefing Time, filed on July 25, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's Response to Appellant's Motion to Abate is noted. Upon consideration, Appellant's Motion to Abate is hereby denied.
View View File
Envision Physical Therapy, Inc., a/a/o Cromwell Harris, Appellant(s), v. GEICO General Insurance Company, Appellee(s). 3D2022-1819 2022-10-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12583 SP

Parties

Name ENVISION PHYSICAL THERAPY, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Dalton Lee Gray
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations CRISTINA M. HERNANDEZ, Mark Andrew Krieger, IV, Kristen L. Wenger, Salvatore Thomas Coppolino
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF CHANGE OF LAW FIRMAND ENTRY OF APPEARANCE AND DIRECTIONS TO CLERK
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/05/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GEICO General Insurance Company
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2022.
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-14
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
View View File
Docket Date 2023-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order.
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time-RB-15 days to 11/30/23.
View View File
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including October 12, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/28/2023
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENVISION PHYSICAL THERAPY, INC.
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 08/29/2023

Documents

Name Date
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State