Search icon

FLEXICARE PHYSICAL THERAPY SERVICES INC.

Company Details

Entity Name: FLEXICARE PHYSICAL THERAPY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2010 (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: P10000022387
FEI/EIN Number 272323311
Address: 3701 54TH DRIVE WEST, BLDG M 101, BRADENTON, FL, 34210
Mail Address: 3701 54TH DRIVE WEST, BLDG M 101, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770800336 2010-04-22 2010-04-22 3701 54TH DR W BLDG M-101, BRADENTON, FL, 342103558, US 3701 54TH DR W BLDG M-101, BRADENTON, FL, 342103558, US

Contacts

Phone +1 941-751-7505
Fax 9417536961

Authorized person

Name MS. GENEVIEVE DACOCO DUREMDEZ
Role OWNER
Phone 9417517505

Taxonomy

Taxonomy Code 2251G0304X - Geriatric Physical Therapist
Is Primary Yes

Agent

Name Role Address
DUREMDEZ GENEVIEVE D Agent 3701 54TH DRIVE WEST, BRADENTON, FL, 34210

President

Name Role Address
DUREMDEZ GENEVIEVE D President 3701 54TH DRIVE WEST,M-101, BRADENTON, FL, 34210

Secretary

Name Role Address
DUREMDEZ GENEVIEVE D Secretary 3701 54TH DRIVE WEST,M-101, BRADENTON, FL, 34210

Director

Name Role Address
DUREMDEZ GENEVIEVE D Director 3701 54TH DRIVE WEST,M-101, BRADENTON, FL, 34210
PILONES JEROME R Director 3701 54TH DRIVE WEST,M-101, BRADENTON, FL, 34210

Treasurer

Name Role Address
PILONES JEROME R Treasurer 3701 54TH DRIVE WEST,M-101, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-15 3701 54TH DRIVE WEST, BLDG M 101, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2011-05-15 3701 54TH DRIVE WEST, BLDG M 101, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026524 TERMINATED 1000000809612 MANATEE 2018-12-31 2039-01-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-15
Domestic Profit 2010-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State