Search icon

FOUR SEASONS PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS 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: 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 Nov 2016 (8 years ago)
Document Number: P16000093051
FEI/EIN Number 81-4402405

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

Address: 423 SW Walking Path, Stuart, FL, 34997, US
Mail Address: 423 SW Walking Path, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMMERT SHAUNA President 423 SW Walking Path, Stuart, FL, 34997
GRUMMERT SHAUNA Agent 423 SW Walking Path, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 423 SW Walking Path, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-04-30 423 SW Walking Path, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 423 SW Walking Path, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481448401 2021-02-02 0455 PPS 423 SW Walking Path, Stuart, FL, 34997-3000
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4892
Loan Approval Amount (current) 4892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-3000
Project Congressional District FL-21
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4948.73
Forgiveness Paid Date 2022-04-07
4916287409 2020-05-11 0455 PPP 423 SW Walking Path, Stuart, FL, 34997
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3958
Loan Approval Amount (current) 3958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4012.54
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State