Search icon

CENTRAL FLORIDA PEDIATRIC THERAPY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PEDIATRIC THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PEDIATRIC THERAPY ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1991 (34 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: S59063
FEI/EIN Number 593073365

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

Address: 2400 S Highway 27, Suite B201, Clermont, FL, 34711, US
Mail Address: POST OFFICE BOX 120547, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES, AMY J. President 211 Nautica Mile Dr, CLERMONT, FL, 34711
GOMES AMY J Agent 2400 S Highway 27, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 2400 S Highway 27, Suite B201, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2400 S Highway 27, Suite B201, Clermont, FL 34711 -
AMENDMENT 2014-01-03 - -
REGISTERED AGENT NAME CHANGED 2014-01-03 GOMES, AMY J -
CHANGE OF MAILING ADDRESS 2009-03-27 2400 S Highway 27, Suite B201, Clermont, FL 34711 -

Documents

Name Date
CORAPVDWN 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-14
Amendment 2014-01-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State