Search icon

EXCEL PHYSICAL THERAPY OF NAPLES INC.

Company Details

Entity Name: EXCEL PHYSICAL THERAPY OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: P08000108262
FEI/EIN Number 264049336
Address: 13020 LIVINGSTON RD, NAPLES, FL, 34105, US
Mail Address: 13020 LIVINGSTON RD, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851522007 2009-08-06 2010-09-24 13020 LIVINGSTON RD, SUITE 9, NAPLES, FL, 341055021, US 13020 LIVINGSTON RD., SUITE #9, NAPLES, FL, 34105, US

Contacts

Phone +1 239-213-4295
Fax 2393549121

Authorized person

Name JUAN C QUIROGA
Role OWNER
Phone 2392134295

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT 24636
State FL
Is Primary Yes

Agent

Name Role Address
QUIROGA JUAN C Agent 13020 LIVINGSTON RD, NAPLES, FL, 34105

Vice President

Name Role Address
BATTILANA JORGE Vice President 13020 LIVINGSTON RD, NAPLES, FL, 34105

Secretary

Name Role Address
BATTILANA JORGE Secretary 13020 LIVINGSTON RD, NAPLES, FL, 34105

Director

Name Role Address
BATTILANA JORGE Director 13020 LIVINGSTON RD, NAPLES, FL, 34105
QUIROGA JUAN C Director 13020 LIVINGSTON RD, NAPLES, FL, 34105

President

Name Role Address
QUIROGA JUAN C President 13020 LIVINGSTON RD, NAPLES, FL, 34105

Treasurer

Name Role Address
QUIROGA JUAN C Treasurer 13020 LIVINGSTON RD, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 13020 LIVINGSTON RD, Suite 9, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2023-02-03 13020 LIVINGSTON RD, Suite 9, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 QUIROGA, JUAN C. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 13020 LIVINGSTON RD, Suite 9, NAPLES, FL 34105 No data
REINSTATEMENT 2014-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State