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 |
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 | |||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State