Search icon

REAL ESTATE REHAB CORP. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE REHAB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE REHAB CORP. 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: 01 Jun 1979 (46 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 620985
FEI/EIN Number 591912458

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

Address: 226 11th Square SW., Vero, FL, 32962, US
Mail Address: 226 11th Square SW., Vero, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Devin A President 226 11th Square SW., Vero, FL, 32962
Reed Devin A Agent 226 11th Square SW., Vero, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 226 11th Square SW., Vero, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 226 11th Square SW., Vero, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-07-07 Reed, Devin A -
CHANGE OF MAILING ADDRESS 2021-07-07 226 11th Square SW., Vero, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2001-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-31 - -

Documents

Name Date
REINSTATEMENT 2021-07-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State