Search icon

BACK IN FORM PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: BACK IN FORM PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BACK IN FORM PHYSICAL THERAPY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: P99000066460
FEI/EIN Number 65-0938578

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

Address: 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963
Mail Address: 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518247873 2011-08-18 2011-08-18 4445 HIGHWAY A1A, SUITE 125, VERO BEACH, FL, 329635405, US 4445 HIGHWAY A1A, SUITE 125, VERO BEACH, FL, 329635405, US

Contacts

Phone +1 772-231-3676
Fax 7722313670

Authorized person

Name MICHAEL HAUSER
Role OWNER/PHYSICAL THERAPIST
Phone 7722313676

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT18268
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number PT18268
State FL
Issuer STATE LICENSE
Number PT18370
State FL

Key Officers & Management

Name Role Address
HAUSER, MICHAEL F Agent 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963
HAUSER, MICHAEL F President 4445 Highway A1A, Suite 125 VERO BEACH, FL 32963
Hauser, Shannon E Vice President 4445 Highway A1A, Suite 125 VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 HAUSER, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2017-03-30 4445 Highway A1A, Suite 125, VERO BEACH, FL 32963 -
PENDING REINSTATEMENT 2011-05-24 - -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755097104 2020-04-13 0455 PPP 4445 HIGHWAY A1A 125, VERO BEACH, FL, 32963-5443
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32963-5443
Project Congressional District FL-08
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55493.2
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State