Search icon

HEALTHCARE AND THERAPY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: HEALTHCARE AND THERAPY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE AND THERAPY SERVICES CORP 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: 09 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P17000003075
FEI/EIN Number 81-4967476

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

Address: 12995 S CLEVELAND AVE STE 157, FT MYERS, FL, 33907, US
Mail Address: 12995 S CLEVELAND AVE STE 157, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942741228 2017-03-20 2020-06-03 12995 S CLEVELAND AVE STE 157, FORT MYERS, FL, 339073867, US 12995 S CLEVELAND AVE STE 157, FORT MYERS, FL, 339073867, US

Contacts

Phone +1 239-204-9776
Fax 2393167104

Authorized person

Name YAIMISEL CARLOS PEREZ
Role PRESIDENT
Phone 2392049776

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ YAIMISEL C President 12995 S CLEVELAND AVE, FORT MYERS, FL, 33907
PEREZ YAIMISEL C Agent 12995 S CLEVELAND AVE STE 157, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 PEREZ, YAIMISEL C -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 12995 S CLEVELAND AVE STE 157, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 12995 S CLEVELAND AVE STE 157, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-01-29 12995 S CLEVELAND AVE STE 157, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
REINSTATEMENT 2024-01-17
REINSTATEMENT 2022-10-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05
Reg. Agent Change 2018-01-29
Amendment 2017-11-03
Domestic Profit 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056337404 2020-05-11 0455 PPP 12995 S CLEVELAND AVE STE 157, FORT MYERS, FL, 33907-3867
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49562
Loan Approval Amount (current) 49562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3867
Project Congressional District FL-19
Number of Employees 8
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State