Entity Name: | THERA P, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERA P, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2011 (14 years ago) |
Document Number: | P11000033382 |
FEI/EIN Number |
451495513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 Town Center Blvd, Suite A, Weston, FL, 33326, US |
Mail Address: | 386 Coconut Circle, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTINO DANA S | Director | 386 COCONUT CIRCLE, WESTON, FL, 33326 |
AUGUSTINO DANA S | President | 386 COCONUT CIRCLE, WESTON, FL, 33326 |
Schrier Martin T | Agent | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1605 Town Center Blvd, Suite A, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1605 Town Center Blvd, Suite A, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Schrier, Martin T | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-23 | 200 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State