Search icon

OKEECHOBEE REHABILITATION FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE REHABILITATION FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Sep 1967 (58 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 713392
FEI/EIN Number 591199393

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

Address: 200 NE 4th Ave, OKEECHOBEE, FL, 34972, US
Mail Address: 200 NE 4th Ave, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA ISIDORO Director 120 SW 21ST TERR, OKEECHOBEE, FL, 34974
MARSH GWEN Vice President 10630 NW 14TH TRAIL, OKEECHOBEE, FL, 34972
CULPEPPER BRYANT Treasurer 403 NW 2ND AVE, OKEECHOBEE, FL, 34972
GARRISON JEANNIE Director 1125 SE 21st St, OKEECHOBEE, FL, 34974
SMITH HELEN Director 15702 E State Road 78, OKEECHOBEE, FL, 34974
CAMERON COLIN M Agent 200 NE 4TH AVENUE, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083059 OKEECHOBEE REHAB THRIFT STORE EXPIRED 2015-08-11 2020-12-31 - 403 NW 2ND AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 200 NE 4th Ave, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2016-04-15 200 NE 4th Ave, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2002-07-22 CAMERON, COLIN M -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 200 NE 4TH AVENUE, OKEECHOBEE, FL 34972 -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State