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 |
Name | Role | Address |
---|---|---|
TODD GREGORY A | Agent | 4625 East Bay Drive Ste. 109, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Todd Gregory A | President | 1507 Bayshore Blvd, Indian Rocks Beach, FL, 33785 |
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 |
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 |
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