Search icon

A & P PHYSICAL THERAPY AND REHAB, INC. - Florida Company Profile

Company Details

Entity Name: A & P PHYSICAL THERAPY AND REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P PHYSICAL THERAPY AND REHAB, 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: 28 Jul 1997 (28 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: P97000065464
FEI/EIN Number 593463048

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

Address: 2492 WEATHERFORD DRIVE, DELTONA, FL, 32738
Mail Address: 2492 WEATHERFORD DRIVE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDULO PETER V President 2492 WEATHERFORD DRIVE, DELTONA, FL, 32738
DIDULO PETER V Agent 2492 WEATHERFORD DRIVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 2492 WEATHERFORD DRIVE, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2010-09-17 2492 WEATHERFORD DRIVE, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 2492 WEATHERFORD DRIVE, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2007-07-10 DIDULO, PETER VIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001090151 LAPSED 1000000367596 VOLUSIA 2012-11-30 2022-12-28 $ 1,680.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000521081 (No Image Available) LAPSED 2011 20780 CONS VOLUSIA COUNTY COURTHOUSE 2011-10-21 2017-07-19 $12,345.09 AMERICAN EXPRESS BANK FSB, AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33324
J10000609096 TERMINATED 1000000168273 VOLUSIA 2010-04-13 2030-05-26 $ 611.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State