Entity Name: | BEVERLY HEALTH AND REHABILITATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Dec 1979 (45 years ago) |
Date of dissolution: | 14 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | 844802 |
FEI/EIN Number |
952301514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Network Blvd, Ste 102, Frisco, TX, 75034, US |
Mail Address: | 1000 FIANNA WAY, LEGAL DEPT - MD 4824, FORT SMITH, AR, 72919, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Joseph Larry N | Vice President | c/o 1000 FIANNA WAY, FORT SMITH, AR, 72919 |
RASMUSSEN-JONES HOLLY | Secretary | 1000 FIANNA WAY, FORT SMITH, AR, 72919 |
TRUITT ANN H | Treasurer | 1000 FIANNA WAY, FORT SMITH, AR, 72919 |
Finn Nicholas R | President | 2601 Network Blvd, Frisco, TX, 75034 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2601 Network Blvd, Ste 102, Frisco, TX 75034 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 2601 Network Blvd, Ste 102, Frisco, TX 75034 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-27 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1995-02-22 | BEVERLY HEALTH AND REHABILITATION SERVICES, INC. | - |
AMEND TO STOCK AND NAME CHANGE | 1987-08-18 | BEVERLY CALIFORNIA CORPORATION | - |
EVENT CONVERTED TO NOTES | 1987-08-18 | - | - |
AMENDMENT | 1986-09-10 | - | - |
AMENDMENT | 1986-06-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-06-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State