Entity Name: | THERAPY EQUIPMENT TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERAPY EQUIPMENT TECHNICAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 1995 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | P95000086639 |
FEI/EIN Number |
650633210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 NW Boca Raton Blvd, #617, Boca Raton, FL, 33431, US |
Mail Address: | PO Box 780954, Orlando, FL, 32878, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Henry | President | PO Box 780954, Orlando, FL, 32878 |
Rivera Henry | Agent | 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3500 NW Boca Raton Blvd, #617, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 3500 NW Boca Raton Blvd, #617, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 3500 NW Boca Raton Blvd, #617, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | Rivera, Henry | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State