Search icon

FIRST CHOICE PHYSICAL THERAPY & SPORTS REHABILITATION, INC.

Company Details

Entity Name: FIRST CHOICE PHYSICAL THERAPY & SPORTS REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1999 (26 years ago)
Date of dissolution: 29 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: P99000022454
FEI/EIN Number 593562146
Address: 11945 SAN JOSE BLVD., SUITE 202, JACKSONVILLE, FL, 32223
Mail Address: 11945 SAN JOSE BLVD., SUITE 202, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS GERALD A Agent 11945 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Director

Name Role Address
STEVENS GERALD A Director 11945 SAN JOSE BLVD. SUITE 202, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 STEVENS, GERALD A No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 11945 SAN JOSE BLVD., SUITE 202, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2000-04-24 11945 SAN JOSE BLVD., SUITE 202, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 11945 SAN JOSE BLVD., SUITE 202, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000757562 LAPSED 09-104-D1 LEON 2011-09-20 2016-11-17 $3,091.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2010-11-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State