Search icon

FOOT TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FOOT TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOT TREATMENT 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: 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: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: P97000014896
FEI/EIN Number 831012191

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

Address: 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL, 33189
Mail Address: 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538647557 2018-08-01 2018-08-01 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL, 331891233, US 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL, 331891233, US

Contacts

Phone +1 305-629-8002

Authorized person

Name CAMILO PERAZA GOMEZ
Role OWNER
Phone 3056298001

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PERAZA GOMEZ CAMILO President 10700 Carribbean Blvd, Cutley Bay, FL, 33189
PERAZA GOMEZ CAMILO Agent 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL 33189 -
AMENDMENT 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2023-09-12 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2018-06-07 PERAZA GOMEZ, CAMILO -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 10700 CARIBBEAN BLVD STE 312, CUTLER BAY, FL 33189 -
AMENDMENT 2000-05-31 - -
AMENDMENT 1999-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000166094 LAPSED CACE-16-003283 BROWARD COUNTY CIRCUIT COURT 2015-03-30 2021-03-08 $15,652.58 WELLS FARGO BANK NA, 420 MONTGOMERY STREET, SAN FRANCISCO, CALIFORNIA 94163
J09000109289 TERMINATED 1000000081484 26415 4637 2008-06-05 2029-01-22 $ 515.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000347301 TERMINATED 1000000081484 26415 4637 2008-06-05 2029-01-28 $ 515.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000052323 TERMINATED 1000000010256 20035 0953 2001-11-26 2029-01-22 $ 3,246.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000292408 TERMINATED 1000000010256 20035 0953 2001-11-26 2029-01-28 $ 3,246.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-09-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State