Search icon

BRIDGE REHABILITATION THERAPIES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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