Search icon

CONVALESCENT AIDS & REHABILITATION EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CONVALESCENT AIDS & REHABILITATION EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONVALESCENT AIDS & REHABILITATION EQUIPMENT, 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: 29 Apr 1971 (54 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 381231
FEI/EIN Number 591317025

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

Address: 1650 NE 205 TERRACE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1650 NE 205 TERRACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN, MICHAEL Secretary 19871 NE 24TH CT, NO. MIAMI BEACH, FL
WAGNER, ARTHUR President 7825 ABERDEER LAKES DR., BOYNTON BEACH, FL, 33437
WAGNER, ARTHUR Agent 7825 ABERDEER LAKES DR., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-09-25 7825 ABERDEER LAKES DR., BOYNTON BEACH, FL 33437 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-05 1650 NE 205 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1989-07-05 1650 NE 205 TERRACE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 1989-07-05 WAGNER, ARTHUR -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1996-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State