Search icon

ALL PHYSICAL THERAPY INC. - Florida Company Profile

Company Details

Entity Name: ALL PHYSICAL THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHYSICAL THERAPY 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000003179
FEI/EIN Number 46-4796341

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

Address: 8475 SW 43RD ST, MIAMI, FL, 33155, US
Mail Address: 8475 SW 43RD ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARILYN President 8475 SW 43RD ST, MIAMI, FL, 33155
NUNEZ JOSE A Agent 10500 NW 26 STREET STE A101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 8475 SW 43RD ST, MIAMI, FL 33155 -
AMENDMENT 2021-08-18 - -
CHANGE OF MAILING ADDRESS 2021-08-18 8475 SW 43RD ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-04-30 NUNEZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-16
Amendment 2021-08-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State