Search icon

ALL ABOARD THERAPY OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOARD THERAPY OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOARD THERAPY OF THE TREASURE COAST, 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: P17000100218
FEI/EIN Number 38-3772129

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

Address: 1375 US 1, STE 4, VERO BEACH, FL, 32960, US
Mail Address: 27730 SAN PORTOLA, SAN PORTOLA, San Antonio, TX, 78260, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528608916 2020-01-14 2020-01-14 1255 37TH ST STE C, VERO BEACH, FL, 329606550, US 1255 37TH ST STE C, VERO BEACH, FL, 329606550, US

Contacts

Phone +1 772-567-0061
Fax 7725670062

Authorized person

Name ANNA JONES ELLIOTT
Role OWNER
Phone 7725670061

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
ELLIOTT ANNA Chief Executive Officer 1375 US 1, VERO BEACH, FL, 32960
ELLIOTT ANNA Agent 27730 SAN PORTOLA, San Antonio, FL, 78260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 27730 SAN PORTOLA, San Antonio, TX 78260 -
CHANGE OF MAILING ADDRESS 2025-02-10 27730 SAN PORTOLA, San Antonio, TX 78260 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1375 US 1, STE 4, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-02-08 1375 US 1, STE 4, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 27730 SAN PORTOLA, SAN PORTOLA, San Antonio, FL 78260 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 ELLIOTT, ANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-15
Domestic Profit 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046737208 2020-04-15 0455 PPP 1255 37TH ST C, VERO BEACH, FL, 32960-6550
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-6550
Project Congressional District FL-08
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27560.59
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State