Search icon

TOP PHYSICAL THERAPY, INC.

Company Details

Entity Name: TOP PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: P10000096006
FEI/EIN Number 27-4120459
Address: 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311
Mail Address: 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952605313 2010-12-28 2010-12-28 6730 N UNIVERSITY DR, TAMARAC, FL, 333214013, US 6730 N UNIVERSITY DR, TAMARAC, FL, 333214013, US

Contacts

Phone +1 954-722-2212
Fax 9547211100

Authorized person

Name MR. ZEB GARDNER
Role VP
Phone 9544716303

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PTA012528
State FL
Is Primary Yes

Agent

Name Role Address
PAUL, MARGARET Agent 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311

Margaret Paul

Name Role Address
Paul, Margaret M Margaret Paul 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311

Willy Paul

Name Role Address
Paul, Willy M Willy Paul 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2766 W Oakland Park Blvd, Fort Lauderdale, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-13 PAUL, MARGARET No data
REINSTATEMENT 2015-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State