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 |
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 |
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 |
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. | - |
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