Search icon

JASON S. BLOOM, PT, DPT, P.A. - Florida Company Profile

Company Details

Entity Name: JASON S. BLOOM, PT, DPT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON S. BLOOM, PT, DPT, P.A. 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P14000059417
FEI/EIN Number 47-1425733

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

Address: 2601 S. BAYSHORE DR., STE. 1450, MIAMI, FL, 33133
Mail Address: 2601 S. BAYSHORE DR., STE. 1450, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM JASON S President 2601 S. BAYSHORE DR., STE. 1450, MIAMI, FL, 33133
BLOOM BURT R Agent 2601 S. BAYSHORE DR., MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072349 PHYSICAL THERAPY GURUS EXPIRED 2015-07-11 2020-12-31 - 2601 S. BAYSHORE DRIVE, STE. 1450, MIAMI, FL, 33133
G15000012325 KINETIC PHYSICAL THERAPY CENTER EXPIRED 2015-02-03 2020-12-31 - 2601 S. BAYSHORE DRIVE, SUITE 1450, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-19
Domestic Profit 2014-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State