Search icon

ALL THERAPY, INC - Florida Company Profile

Company Details

Entity Name: ALL THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL THERAPY, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000019035
FEI/EIN Number 264355556

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13032 SW 133 CT, MIAMI, FL, 33186
Mail Address: 13032 SW 133 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700328317 2016-11-14 2016-11-14 13032 SW 133RD CT, MIAMI, FL, 331865855, US 13032 SW 133RD CT, MIAMI, FL, 331865855, US

Contacts

Phone +1 305-971-8617
Fax 3059718647

Authorized person

Name ARMANDO CASTILLO
Role PRESIDENT
Phone 3059718617

Taxonomy

Taxonomy Code 174V00000X - Clinical Ethicist
Is Primary Yes

Key Officers & Management

Name Role Address
CASTILLO ARMANDO President 13032 SW 133 CT, MIAMI, FL, 33186
CASTILLO ARMANDO Agent 13032 SW 133 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108202 ALL CLINICAL SERVICES EXPIRED 2015-10-22 2020-12-31 - 13032 SW 133 CT, 1ST FLOOR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-11-26 CASTILLO, ARMANDO -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-11-26
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State