Search icon

PHYSICAL THERAPY BUILDER INC.

Company Details

Entity Name: PHYSICAL THERAPY BUILDER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P12000005481
FEI/EIN Number 38-3864250
Address: 4625 East Bay Drive Ste. 109, Clearwater, FL, 33764, US
Mail Address: 4625 East Bay Drive Ste. 109, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TODD GREGORY A Agent 4625 East Bay Drive Ste. 109, Clearwater, FL, 33764

President

Name Role Address
Todd Gregory A President 1507 Bayshore Blvd, Indian Rocks Beach, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092960 SMART SUCCESS HEALTHCARE ACTIVE 2023-08-09 2028-12-31 No data 4625 EAST BAY DR, STE 109, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4625 East Bay Drive Ste. 109, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2022-03-02 4625 East Bay Drive Ste. 109, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4625 East Bay Drive Ste. 109, Clearwater, FL 33764 No data
REINSTATEMENT 2016-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-14 TODD, GREGORY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State