Search icon

ALLY PHYSICAL THERAPY CENTER INC.

Company Details

Entity Name: ALLY PHYSICAL THERAPY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000028926
FEI/EIN Number 59-3176270
Address: 10622 STRADFORD ROW, ORLANDO, FL 32817-2041
Mail Address: 10622 STRADFORD ROW, ORLANDO, FL 32817-2041
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA-MEJIAS, HILDA A Agent 10622 STRADFORD ROW, ORLANDO, FL 32817-2041

President

Name Role Address
RIVERA-MEJIAS, HILDA A President 10622 STRAD FORD ROW, ORLANDO, FL 32817-2041

Director

Name Role Address
RIVERA-MEJIAS, HILDA A Director 10622 STRAD FORD ROW, ORLANDO, FL 32817-2041

Secretary

Name Role Address
DE LEON, JORGE Secretary 10622 STRADFORD ROW, ORLANDO, FL 32817-2041

Treasurer

Name Role Address
DE LEON, JORGE Treasurer 10622 STRADFORD ROW, ORLANDO, FL 32817-2041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 10622 STRADFORD ROW, ORLANDO, FL 32817-2041 No data
CHANGE OF MAILING ADDRESS 2005-04-29 10622 STRADFORD ROW, ORLANDO, FL 32817-2041 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 10622 STRADFORD ROW, ORLANDO, FL 32817-2041 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State