Search icon

REGENCY PHYSICAL THERAPY CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY PHYSICAL THERAPY CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY PHYSICAL THERAPY CLINIC, 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: 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: 28 Mar 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000024921
FEI/EIN Number 593239786

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

Address: 2032-2 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
Mail Address: PO BOX 2908, WILLIAMSBURG, PA, 23187
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRZI DIANA President PO BOX 2908, WILLIAMSBURG, PA
HOCHMAN RALPH Agent 6055 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-24 2032-2 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2000-05-24 HOCHMAN, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 6055 ST AUGUSTINE ROAD, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State