Search icon

LAKE MARY PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MARY PHYSICAL THERAPY, 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: 21 Nov 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S95681
FEI/EIN Number 593093440

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

Address: 3850 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3850 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316089568 2007-02-13 2020-08-22 820 W LAKE MARY BLVD, SUITE 102, SANFORD, FL, 327735946, US 820 W LAKE MARY BLVD, SUITE 102, SANFORD, FL, 327735946, US

Contacts

Phone +1 407-321-6644
Fax 4073217309

Authorized person

Name MR. GARY JAMES PIACENTINE
Role PRESIDENT
Phone 4073216644

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT1410
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS PROVIDER NUMBER
Number Y922P
State FL

Key Officers & Management

Name Role Address
SHAPIRO, CHARLES Director 3850 SHERIDAN ST, HOLLYWOOD, FL
SHAPIRO, ANNA Director 3850 SHERIDAN ST, HOLLYWOOD, FL
SHAPIRO, ANNA Secretary 3850 SHERIDAN ST, HOLLYWOOD, FL
SHAPIRO, ANNA Treasurer 3850 SHERIDAN ST, HOLLYWOOD, FL
PIACENTINE, GARY Director 3850 SHERIDAN ST, HOLLYWOOD, FL
PIACENTINE, GARY President 3850 SHERIDAN ST, HOLLYWOOD, FL
SHAPIRO, CHARLES Agent 3850 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-22 3850 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 3850 SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State