Search icon

PHYSICAL THERAPY AND REHABILITATION, INC. - Florida Company Profile

Company Details

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

PHYSICAL THERAPY AND REHABILITATION, 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: 14 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000093391
FEI/EIN Number 650707595

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

Address: 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
Mail Address: 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSATERI DANA J Director 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
PUSATERI DANA J President 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
KOBRIN ARTHUR P Secretary 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
KOBRIN ARTHUR P Treasurer 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
HOFFMAN RICHARD Vice President 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426
ANGERAME FRANK Agent 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-06 ANGERAME, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2001-04-25 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 2500 QUANTUM LAKES DRIVE STE 1000, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017738 LAPSED CCO-03-8813 CNTY CT 9 JUD CIR ORANGE CNTY 2003-11-03 2008-12-10 $5100.30 VILLAGE MARKETPLACE INVESTORS, LTD., A FL. LIMITED CORP, %INTRAM INVESTMENTS, INC., ATTN:RANDALL, HODGE, 5728 MAJOR BLVD., STE. 601, ORLANDO, FL 32819
J10000826765 LAPSED 2002CA009565AH BROWARD COUNTY 2003-04-21 2015-08-05 $92,235.81 GAIL BULSAY SAIB, 9869 PALMA VISTA WAY, BOCA RATON, FLORIDA 33428

Documents

Name Date
Reg. Agent Change 2002-09-06
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-29
DEBIT MEMO 1997-08-20
DEBIT MEMO 1997-06-04
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State