Entity Name: | HILLSBOROUGH THERAPY CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILLSBOROUGH THERAPY CENTER 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: | 21 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | P16000061293 |
FEI/EIN Number |
81-3314034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL, 33607, US |
Mail Address: | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JIMENEZ ALFREDO | President | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL, 33607 |
PEREZ JIMENEZ ALFREDO | Agent | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 2526 W TAMPA BAY BLVD STE E, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | PEREZ JIMENEZ , ALFREDO | - |
REINSTATEMENT | 2020-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-12-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State