Entity Name: | BRIDGE REHABILITATION THERAPIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIDGE REHABILITATION THERAPIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000082267 |
FEI/EIN Number |
273647019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 5th Ave Dr E, BRADENTON, FL, 34208, US |
Mail Address: | 502 5th Ave Dr. E, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174828610 | 2011-01-13 | 2011-01-13 | 714 MANATEE AVE E, BRADENTON, FL, 342081242, US | 714 MANATEE AVE E, BRADENTON, FL, 342081242, US | |||||||||||||||
|
Phone | +1 941-747-5847 |
Fax | 9417474865 |
Authorized person
Name | MRS. EVADNEY ELAINE WALKER-AVOINE |
Role | DIRECTOR |
Phone | 9417475847 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MCDONALD DEXTER | President | 502 5th Ave Dr E, BRADENTON, FL, 34208 |
MCDONALD DEXTER | Director | 502 5th Ave Dr E, BRADENTON, FL, 34208 |
MCDONALD DEXTRINA P | Director | 502 5th Ave Dr. E, BRADENTON, FL, 34208 |
McDonald Herma | Secretary | 502 5th Ave Dr E, BRADENTON, FL, 34208 |
McDonald Dexter N | Treasurer | 502 5th Ave Dr E, BRADENTON, FL, 34208 |
McDonald Dextrel L | Asst | 502 5th Ave Dr E, BRADENTON, FL, 34208 |
MCDONALD DEXTER | Agent | 502 5th Ave Dr. E, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019680 | FYZICAL | EXPIRED | 2016-02-23 | 2021-12-31 | - | 502 5TH AVENUE DR E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | MCDONALD, DEXTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 502 5th Ave Dr. E, BRADENTON, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 502 5th Ave Dr E, BRADENTON, FL 34208 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000189237 | TERMINATED | 1000000886014 | MANATEE | 2021-04-19 | 2031-04-21 | $ 1,422.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J16000224000 | TERMINATED | 1000000709265 | MANATEE | 2016-03-28 | 2036-03-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000662029 | TERMINATED | 1000000680696 | MANATEE | 2015-06-05 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001472167 | TERMINATED | 1000000532096 | MANATEE | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-28 |
AMENDED ANNUAL REPORT | 2021-12-15 |
REINSTATEMENT | 2021-04-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State