Search icon

BOCA THERAPY INC - Florida Company Profile

Company Details

Entity Name: BOCA THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: P09000027392
FEI/EIN Number 611594944

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

Address: 15200 JOG ROAD, SUITE B 8, DELRAY BEACH, FL, 33446
Mail Address: 15200 JOG ROAD, SUITE B 8, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336376938 2009-06-22 2024-09-05 15200 S JOG RD STE B8, DELRAY BEACH, FL, 334461246, US 15200 S JOG RD STE B8, DELRAY BEACH, FL, 334461246, US

Contacts

Phone +1 561-495-7171
Fax 5614957138

Authorized person

Name KRYSTAL SCHOCH
Role PRESIDENT
Phone 5614957171

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number 24057
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA THERAPY INC. 401(K) PLAN 2023 611594944 2024-03-20 BOCA THERAPY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5614957171
Plan sponsor’s address 15200 S. JOG ROAD, SUITE B8, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-20
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature
BOCA THERAPY INC. 401(K) PLAN 2022 611594944 2023-03-22 BOCA THERAPY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5614957171
Plan sponsor’s address 15200 S. JOG ROAD, SUITE B8, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature
BOCA THERAPY INC. 401(K) PLAN 2021 611594944 2022-04-12 BOCA THERAPY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5614957171
Plan sponsor’s address 15200 S. JOG ROAD, SUITE B8, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing NICOLE HAUPT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHOCH KRYSTAL President 15200 JOG ROAD, DELRAY BEACH, FL, 33446
HAUPT NICOLE Vice President 15200 JOG ROAD, DELRAY BEACH, FL, 33446
SCHOCH KRYSTAL Agent 15200 JOG ROAD, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149207 ATLANTIC THERAPY ACTIVE 2020-11-20 2025-12-31 - 15200 JOG ROAD, SUITE B8, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-11 SCHOCH, KRYSTAL -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-08-05 15200 JOG ROAD, SUITE B 8, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-05 15200 JOG ROAD, SUITE B 8, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2011-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-05 15200 JOG ROAD, SUITE B 8, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511827706 2020-05-01 0455 PPP 15200 S JOG RD STE B8, DELRAY BEACH, FL, 33446
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15681
Loan Approval Amount (current) 15681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State