Search icon

PHYSICAL THERAPY ASSOCIATES OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICAL THERAPY ASSOCIATES OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICAL THERAPY ASSOCIATES OF ORANGE PARK, 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: 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: 15 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P99000099724
FEI/EIN Number 593608689

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

Address: 1550 BUSINESS CENTER DR., STE. B, FLEMING ISLAND, FL, 32003, US
Mail Address: 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417662875 2023-01-20 2023-01-20 1550 BUSINESS CENTER DR STE B, FLEMING ISLAND, FL, 320034416, US 151 COLLEGE DR STE 10, ORANGE PARK, FL, 320657684, US

Contacts

Phone +1 904-264-6304

Authorized person

Name MR. HEMANT DASHARATHLAL PATEL
Role PRESIDENT
Phone 9048241636

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Patel Hemant President 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
Patel Hemant Director 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
Patel Hitendra B Secretary 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
Patel Hitendra B Treasurer 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
Patel Hitendra B Director 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
Patel Naineshkumar Vice President 1550 BUSINESS CENTER DR., STE. B, FLEMING ISLAND, FL, 32003
Patel Naineshkumar Director 1550 BUSINESS CENTER DR., STE. B, FLEMING ISLAND, FL, 32003
PATEL HEMANT Agent 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046549 REBOUND REHABILITATION ACTIVE 2015-05-09 2025-12-31 - 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL, 32086
G15000031192 PROGRESSIVE STEP REHABILITATION OF ORANGE PARK ACTIVE 2015-03-26 2025-12-31 - 1550 BUSINESS CENTER DR., SUITE B, FLEMING ISLAND, FL, 32003
G13000099333 ACHIEVE THERAPY OF FLEMING ISLAND EXPIRED 2013-09-19 2018-12-31 - 2349 VILLAGE SQUARE PARKWAY #115, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-06 - -
CHANGE OF MAILING ADDRESS 2020-03-06 1550 BUSINESS CENTER DR., STE. B, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2020-03-06 PATEL, HEMANT -
AMENDMENT AND NAME CHANGE 2014-12-05 PHYSICAL THERAPY ASSOCIATES OF ORANGE PARK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1550 BUSINESS CENTER DR., STE. B, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-03-26
Off/Dir Resignation 2020-03-06
Amendment 2020-03-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595897303 2020-04-30 0491 PPP 1550 Business Center Drive, Suite B, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19305.65
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State