Search icon

MEDICAL THERAPY PRACTITIONERS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL THERAPY PRACTITIONERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL THERAPY PRACTITIONERS, 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P09000022149
FEI/EIN Number 271774764

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

Address: 6020 N. CLARK AVE, TAMPA, FL, 33614, US
Mail Address: 6020 N. CLARK AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ JESUS President 6020 N. CLARK AVE, TAMPA, FL, 33614
ENRIQUEZ JESUS Agent 6020 N. CLARK AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-09 - -
CHANGE OF MAILING ADDRESS 2010-12-07 6020 N. CLARK AVE, TAMPA, FL 33614 -
AMENDMENT 2010-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-07 6020 N. CLARK AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-07 6020 N. CLARK AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2010-12-07 ENRIQUEZ, JESUS -
AMENDMENT 2010-10-08 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000650777 ACTIVE 1000000175465 HILLSBOROU 2010-06-04 2030-06-09 $ 930.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2011-03-09
Amendment 2010-12-07
Amendment 2010-10-08
REINSTATEMENT 2010-09-28
Amendment 2010-01-22
Amendment 2010-01-04
Amendment 2009-12-22
Domestic Profit 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State