Search icon

ORTHOPEDIC AND SPORTS PHYSICAL THERAPY CENTER, P.A.

Company Details

Entity Name: ORTHOPEDIC AND SPORTS PHYSICAL THERAPY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1993 (31 years ago)
Date of dissolution: 08 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P93000067362
FEI/EIN Number 59-3197536
Address: 1950 BLUEWATER BLVD, 101, NICEVILLE, FL 32578
Mail Address: 1950 BLUEWATER BLVD, 101, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SETON, ROBERT J. Agent 1950 BLUEWATER BLVD, STE 101, NICEVILLE, FL 32578

PVDT

Name Role Address
SETON, ROBERT J PVDT 1950 BLUEWATER BLVD, STE 101, NICEVILLE, FL 32578

Secretary

Name Role Address
COPLEN, STACY M Secretary 1950 BLUEWATER BLVD, STE 101, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
MERGER 2005-02-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000010578. MERGER NUMBER 700000051637
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1950 BLUEWATER BLVD, 101, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2004-04-05 1950 BLUEWATER BLVD, 101, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 1950 BLUEWATER BLVD, STE 101, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 1998-04-29 SETON, ROBERT J. No data
REINSTATEMENT 1996-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State