Search icon

PHYSIOHEALTH AND REHAB, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
MARQUINEZ MARIA CLARISSAT Agent 3404 Majestic View Drive, Lutz, FL, 33558

Chief Executive Officer

Name Role Address
MARQUINEZ MARIA CLARISSAT Chief Executive Officer 3404 Majestic View Drive, Lutz, FL, 33558

Events

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

Debts

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

Documents

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