Search icon

PRO-ACTIVE PHYSICAL THERAPY, INC.

Company Details

Entity Name: PRO-ACTIVE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: P93000044829
FEI/EIN Number 59-3186408
Mail Address: 200 Biddle Ave, Ste 203, Newark, DE 19702
Address: 13801 BRUCE B DOWNS BLVD, SUITE 303, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881682078 2005-10-11 2018-04-04 13801 BRUCE B DOWNS BLVD STE 303, TAMPA, FL, 336133939, US 13801 BRUCE B DOWNS BLVD, SUITE 303, TAMPA, FL, 336133946, US

Contacts

Phone +1 813-979-4819
Fax 8139758708

Authorized person

Name MS. DEBORAH HISAMOTO
Role PRACTICE ADMINISTRATOR
Phone 8139794819

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
ARRIGO, CHRISTOPHER A Agent 14121 WHISPER BEACH WAY, LITHIA, FL 33547

President

Name Role Address
ARRIGO, CHRISTOPHER A President 14121 WHISPER BENCH WAY, LITHIA, FL 33547

Director

Name Role Address
ARRIGO, CHRISTOPHER A Director 14121 WHISPER BENCH WAY, LITHIA, FL 33547

Chief Operating Officer

Name Role Address
Speciale, Dan Chief Operating Officer 13805 18th Pl E, Bradenton, FL 34212

Chief Financial Officer

Name Role Address
Hewlett, Christopher R, Sr. Chief Financial Officer PO Box 1643, Hockessin, DE 19707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 13801 BRUCE B DOWNS BLVD, SUITE 303, TAMPA, FL 33613 No data
AMENDMENT 2019-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-26 ARRIGO, CHRISTOPHER A No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 14121 WHISPER BEACH WAY, LITHIA, FL 33547 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-20 13801 BRUCE B DOWNS BLVD, SUITE 303, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2019-07-26
Amendment 2019-07-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State