Search icon

SPECIALTY THERAPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY THERAPY SERVICES, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000013912
FEI/EIN Number 650557475

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

Address: 3275 W. HILLSBORO ROAD, SUITE 207, DEERFIELD BEACH, FL, 33442
Mail Address: 3275 W. HILLSBORO ROAD, SUITE 207, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B & C CORPORATE SERVICES, INC. Agent -
SILVERBERG STEPHEN Director 13155 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
SILVERBERG STEPHEN President 13155 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
SANTOS BLANCA Director 9350 S. DIXIE HWY. #1220, MIAMI, FL, 33156
SANTOS BLANCA Secretary 9350 S. DIXIE HWY. #1220, MIAMI, FL, 33156
SANTOS BLANCA Treasurer 9350 S. DIXIE HWY. #1220, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Resignation 1999-09-22
ANNUAL REPORT 1998-08-31
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State