Search icon

TARGET THERAPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TARGET THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET THERAPY SERVICES, 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: 18 Dec 2014 (10 years ago)
Document Number: P14000100938
FEI/EIN Number 47-2378036

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

Address: 1903 SE 2ND STREET, CAPE CORAL, FL, 33990
Mail Address: 1903 SE 2ND STREET, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225435084 2014-11-21 2014-11-21 1903 SE 2ND ST, CAPE CORAL, FL, 339901380, US 1903 SE 2ND ST, CAPE CORAL, FL, 339901380, US

Contacts

Phone +1 239-218-3286

Authorized person

Name MR. JESSE HUGH BABCOCK III
Role THERAPIST
Phone 2392183286

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW9768
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 431745099
State ME

Key Officers & Management

Name Role Address
DESARNO CPA, INC. Agent -
BABCOCK JESSE HIII President 1903 SE 2ND STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-20 DeSarno CPA, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State