Search icon

CRESTVIEW PHYSICAL THERAPY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRESTVIEW PHYSICAL THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1995 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2012 (13 years ago)
Document Number: P95000001360
FEI/EIN Number 593291910
Address: 577 BROOKMEADE DR, CRESTVIEW, FL, 32539, US
Mail Address: P O BOX 2010, CRESTVIEW, FL, 32536, US
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS A President 105 woodland Dr., CRESTVIEW, FL, 32539
MILLER THOMAS A Vice President 105 woodland Dr., CRESTVIEW, FL, 32539
MILLER THOMAS A Secretary 105 woodland Dr., CRESTVIEW, FL, 32539
MILLER THOMAS A Treasurer 105 woodland Dr., CRESTVIEW, FL, 32539
MILLER THOMAS A Director 105 Woodland Dr, CRESTVIEW, FL, 32539
MILLER THOMAS A Agent 577 BROOKMEADE DRIVE, CRESTVIEW, FL, 32539

Commercial and government entity program

CAGE number:
92VY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-30
CAGE Expiration:
2026-07-02
SAM Expiration:
2022-07-30

Contact Information

POC:
DARLENE ROBBINS
Corporate URL:
crestviewphysicaltherapy.com

National Provider Identifier

NPI Number:
1295784668
Certification Date:
2022-11-22

Authorized Person:

Name:
THOMAS A. MILLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225200000X - Physical Therapy Assistant
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
8506826591

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182374 CRESTVIEW PHYSICAL THERAPY CLINIC ACTIVE 2009-12-08 2029-12-31 - PO BOX 2010, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-07-09 CRESTVIEW PHYSICAL THERAPY INC -
REGISTERED AGENT NAME CHANGED 2009-04-16 MILLER, THOMAS APT -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-02-08 577 BROOKMEADE DR, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 577 BROOKMEADE DRIVE, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 577 BROOKMEADE DR, CRESTVIEW, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33380.00
Total Face Value Of Loan:
33380.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33380.00
Total Face Value Of Loan:
33380.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,380
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,706.38
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $25,035
Utilities: $4,172.5
Rent: $4,172.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State