Search icon

PHYSICAL THERAPY ASSOCIATES OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: PHYSICAL THERAPY ASSOCIATES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICAL THERAPY ASSOCIATES OF FLORIDA 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P10000094529
FEI/EIN Number 273935021

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

Address: 722 BOWING OAK DRIVE, BRANDON, FL, 33511
Mail Address: POST OFFICE BOX 1427, BRANDON, FL, 33509-1427
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDHOM JEAN M President 26091 MOUNTAIN LAKE DRIVE, BROOKSVILLE, FL, 34602
Sidhom George S Vice President 26091 Mountain Lake Rd, Brooksville, FL, 34602
SIDHOM JEAN M Agent 26091 MOUNTAIN LAKE DRIVE, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2011-01-17 SIDHOM, JEAN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State