Search icon

PHYSICAL THERAPY AND REHABILITATION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICAL THERAPY AND REHABILITATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICAL THERAPY AND REHABILITATION MANAGEMENT, 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 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000065170
FEI/EIN Number 650601400

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

Address: 601 N CONGRESS AVE, SUITE 417, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N CONGRESS AVE, SUITE 417, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEHI HAMID Director 8801 JOHNSON ST, PEMBROKE PINES, FL
SALEHI HAMID President 8801 JOHNSON ST, PEMBROKE PINES, FL
SALEHI HAMID Secretary 8801 JOHNSON ST, PEMBROKE PINES, FL
STANGER JEFFREY Vice President 4560 NW 24TH WAY, BOCA RATON, FL, 33431
STANGER JEFFREY Treasurer 4560 NW 24TH WAY, BOCA RATON, FL, 33431
STANGER JEFFREY Director 4560 NW 24TH WAY, BOCA RATON, FL, 33431
GLANTZ LLOYD Agent C/O 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 601 N CONGRESS AVE, SUITE 417, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-01-18 601 N CONGRESS AVE, SUITE 417, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 C/O 601 N CONGRESS AVE, SUITE 417, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2000-11-03 GLANTZ, LLOYD -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State