Entity Name: | SERIANNI PHYSICAL THERAPY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERIANNI PHYSICAL 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: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000038044 |
FEI/EIN Number |
264792378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8655 E Baypoint Circ, Parkland, FL, 33076, US |
Mail Address: | 8655 E Baypoint Circ, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serianni Richard D | President | 8655 E Baypoint Circ, Parkland, FL, 33076 |
SERIANNI RICHARD D | Agent | 8655 E Baypoint Circ, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 8655 E Baypoint Circ, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 8655 E Baypoint Circ, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 8655 E Baypoint Circ, Parkland, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State