Search icon

GULF COAST REHAB EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST REHAB EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: F00000005528
FEI/EIN Number 36-4391413

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

Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Mail Address: 805 Brook Street, Suite 402, Rocky Hill, CT, 06067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Feitel Tamas Assi 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Secretary 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Assi 805 Brook Street, Rocky Hill, CT, 06067
Casey Timothy Gene 805 Brook Street, Rocky Hill, CT, 06067
Feitel Tamas Treasurer 805 Brook Street, Rocky Hill, CT, 06067
Swinford Michael President 805 Brook Street, Rocky Hill, CT, 06067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021885 NUMOTION EXPIRED 2014-03-03 2024-12-31 - 2070 LITTLE HILLS EXPY, SAINT CHARLES, MO, 63301-3708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 805 Brook Street, Suite 402, Rocky Hill, CT 06067 -
REGISTERED AGENT NAME CHANGED 2023-11-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2010-05-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-30 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-01-19 GULF COAST REHAB EQUIPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Change 2023-11-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State