Search icon

RAZMAHTAZ PHYSICAL THERAPY INC. - Florida Company Profile

Company Details

Entity Name: RAZMAHTAZ PHYSICAL THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZMAHTAZ 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: 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: 19 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P09000095133
FEI/EIN Number 271362912

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

Address: 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL, 33401, US
Mail Address: 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUS ERIN M Director 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL, 33401
RASMUS ERIN M Agent 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-21 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 255 EVERNIA ST., APT. 1307, W. PALM BCH, FL 33401 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State