Search icon

WEST FLORIDA THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST FLORIDA THERAPY CENTER, 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: 22 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000040454
FEI/EIN Number 593314697

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

Address: 6330 HELMS RD., PENSACOLA, FL, 32526, US
Mail Address: 6330 HELMS RD., PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPIEL FRANCENE E Director 6330 HELMS ROAD, PENSACOLA, FL, 32526
POPIEL FRANCENE Agent 6330 HELMS RD., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 6330 HELMS RD., PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 6330 HELMS RD., PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 1999-05-06 6330 HELMS RD., PENSACOLA, FL 32526 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
REINSTATEMENT 1997-10-29
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State