Entity Name: | PHYSIOHEALTH AND REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P09000090945 |
FEI/EIN Number | 800503340 |
Address: | 3404 Majestic View Drive, Lutz, FL, 33558, US |
Mail Address: | 3404 Majestic View Drive, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679800775 | 2009-11-10 | 2013-01-15 | 17900 HUNTING BOW CIR, SUITE 102, LUTZ, FL, 335585390, US | 17900 HUNTING BOW CIR, SUITE 102, LUTZ, FL, 335585390, US | |||||||||||||||||||
|
Phone | +1 813-920-4293 |
Fax | 8139204238 |
Authorized person
Name | MS. MARIA CLARISSA MARQUINEZ |
Role | CEO |
Phone | 8139204293 |
Taxonomy
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
License Number | PT15246 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MARQUINEZ MARIA CLARISSAT | Agent | 3404 Majestic View Drive, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
MARQUINEZ MARIA CLARISSAT | Chief Executive Officer | 3404 Majestic View Drive, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 3404 Majestic View Drive, Lutz, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-04 | 3404 Majestic View Drive, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-04 | 3404 Majestic View Drive, Lutz, FL 33558 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000986662 | TERMINATED | 1000000510805 | PASCO | 2013-05-08 | 2033-05-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000678253 | TERMINATED | 1000000299387 | PASCO | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-25 |
AMENDED ANNUAL REPORT | 2013-11-04 |
ANNUAL REPORT | 2013-05-31 |
ANNUAL REPORT | 2012-11-13 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-28 |
ADDRESS CHANGE | 2009-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State