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 |
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 | |||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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