Search icon

MASTERCARE PHYSICAL THERAPY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTERCARE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: P97000068804
FEI/EIN Number 650774300
Address: 3982 Bee Ridge Rd, SARASOTA, FL, 34233, US
Mail Address: 3982 Bee Ridge Rd, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HOLLY JEAN Director 7970 CENTURY OAK DRIVE, SARASOTA, FL, 34241
HAMMACK SCOTT J Director 4501 Gulf Shore Boulevard North, Naples, FL, 34103
HAMMACK NANCY JEAN Secretary 2616 AVENTURA DRIVE, SARASOTA, FL, 34241
MILLER HOLLY JEAN Agent 7970 CENTURY OAK DRIVE, SARASOTA, FL, 34241
HAMMACK NANCY JEAN Treasurer 2616 AVENTURA DRIVE, SARASOTA, FL, 34241

National Provider Identifier

NPI Number:
1346377892
Certification Date:
2025-03-03

Authorized Person:

Name:
HOLLY JEAN MILLER
Role:
PRESIDENT OF MASTERCARE PHYSICAL TH
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9413773929

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3982 Bee Ridge Rd, H-K, SARASOTA, FL 34233 -
REINSTATEMENT 2024-03-26 - -
CHANGE OF MAILING ADDRESS 2024-03-26 3982 Bee Ridge Rd, H-K, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-03-26 MILLER, HOLLY JEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2013-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 7970 CENTURY OAK DRIVE, SARASOTA, FL 34241 -

Documents

Name Date
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82061.20
Total Face Value Of Loan:
82061.20
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78070.00
Total Face Value Of Loan:
78070.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,061.2
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,061.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,665.98
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $82,061.2
Jobs Reported:
7
Initial Approval Amount:
$78,070
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,666.75
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $78,070

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State