Search icon

IN-HOME THERAPY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: IN-HOME THERAPY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 2009 (16 years ago)
Document Number: P09000067491
FEI/EIN Number 27-0716102
Address: 3545 Foxchase drive, Clermont, FL 34711
Mail Address: 3545 Foxchase drive, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407164841 2010-09-20 2020-07-31 614 E HWY 50 # 129, CLERMONT, FL, 347113164, US 3721 S HWY 27 STE B, CLERMONT, FL, 347117919, US

Contacts

Phone +1 352-255-6130
Fax 4073784154

Authorized person

Name MS. MARY ANGELIE ALCALA GARAY
Role OWNER/PROVIDER
Phone 3522556130

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT5880
State FL
Is Primary Yes

Agent

Name Role Address
Gibbs, Stephen Agent 3545 Foxchase drive, Clermont, FL 34711

President

Name Role Address
GARAY- GIBBS, MARY ANGELIE, PRES President 614 E. Highway, 50 129 CLERMONT, FL 34711

Office Administrator

Name Role Address
Gibbs, Stephen, Office Administrator Office Administrator 614 E. Highway, 50 129 CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055584 ALL ACTIVE PHYSICAL THERAPY EXPIRED 2010-06-17 2015-12-31 No data 1018 WILLOW OAK LOOP, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 3545 Foxchase drive, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3545 Foxchase drive, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Gibbs, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3545 Foxchase drive, Clermont, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634152 ACTIVE 35-2024-CC-006108-AXXX-01 LAKE COUNTY - COUNTY COURT 2024-01-16 2029-09-27 $26,557.48 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089368007 2020-06-29 0491 PPP 3721 South Highway 27 Suite B, clermont, FL, 34711
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14725.6
Forgiveness Paid Date 2021-05-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State