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