Search icon

JO THERAPY, INC - Florida Company Profile

Company Details

Entity Name: JO THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO 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: 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: 19 Oct 2015 (10 years ago)
Document Number: P15000085803
FEI/EIN Number 47-5347042

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

Address: 48 GLEN LAUREL DRIVE, ST JOHNS, FL, 32259, US
Mail Address: 48 GLEN LAUREL DRIVE, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHERS JOHANNA Chief Executive Officer 48 GLEN LAUREL DRIVE, ST JOHNS, FL, 32259
SMITHERS JOHANNA Agent 48 GLEN LAUREL DRIVE, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 48 GLEN LAUREL DRIVE, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-01-31 SMITHERS, JOHANNA -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 48 GLEN LAUREL DRIVE, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-01-28 48 GLEN LAUREL DRIVE, ST JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State