Search icon

HEALTH THERAPY PROFESSIONAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: HEALTH THERAPY PROFESSIONAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH THERAPY PROFESSIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000014529
Address: 1890 S.W. 57 AVE., STE. 104, MIAMI, FL, 33155, US
Mail Address: 1890 S.W. 57 AVE., STE. 104, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275064214 2017-03-22 2017-03-22 1890 SW 57TH AVE, 104, MIAMI, FL, 331552164, US 1890 SW 57TH AVE, 104, MIAMI, FL, 331552164, US

Contacts

Phone +1 305-979-6178

Authorized person

Name JOEL A QUINTANA
Role PRESIDENT
Phone 3059796178

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
QUINTANA JOEL A President 1890 S.W. 57 AVE., STE. 104, MIAMI, FL, 33155
QUINTANA JOEL A Agent 1890 S.W. 57 AVE., STE. 104, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 QUINTANA, JOEL A -

Documents

Name Date
Amendment 2017-03-10
Domestic Profit 2017-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State