Search icon

BEVERLY HEALTH AND REHABILITATION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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