Entity Name: | ABILITIES REHABILITATION CENTER FOUNDATION, 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: | 25 May 1983 (42 years ago) |
Date of dissolution: | 10 Jun 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | 768630 |
FEI/EIN Number |
592293228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2735 WHITNEY RD, CLEARWATER, FL, 33760, US |
Mail Address: | 2735 WHITNEY RD, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINNING RICHARD B | Chairman | 935 42ND AVE N, SAINT PETERSBURG, FL, 33703 |
Sorota, Jr. Joseph J | Secretary | 29750 US 19 N., Clearwater, FL, 33761 |
Rubin Leslie A | Trustee | 4592 Ulmerton Rd., Clearwater, FL, 33762 |
Burke Francis | Trustee | 2735 WHITNEY RD, CLEARWATER, FL, 33760 |
THOMAS GENE | Agent | 2735 WHITNEY RD, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92139000155 | ABILITIES FOUNDATION INC | ACTIVE | 1992-05-18 | 2027-12-31 | - | 2735 WHITNEY RD, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-06-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 700121. MERGER NUMBER 300000203793 |
REGISTERED AGENT NAME CHANGED | 2003-02-26 | THOMAS, GENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-26 | 2735 WHITNEY RD, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-14 | 2735 WHITNEY RD, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 1998-04-14 | 2735 WHITNEY RD, CLEARWATER, FL 33760 | - |
AMENDMENT | 1986-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State