Entity Name: | IN-MOTION REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 13 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | F06000007781 |
FEI/EIN Number |
208023411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 N. Keller Road, Maitland, FL, 32751, US |
Mail Address: | 485 N. Keller Road, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Stiltz Bryan | Chairman | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
BOYCE KEITH | President | 485 N. Keller Road, Maitland, FL, 32751 |
RODMAN DAVID | Asst | 485 N. Keller Road, Maitland, FL, 32751 |
Rathbun Paul | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Addiscott Lynn | Asst | 900 Hope Way, Altamonte Springs, FL, 32714 |
Haney Vincent | Asst | 900 Hope Way, Altamonte Springs, FL, 32714 |
BROMME JEFF | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-22 | - | - |
REGISTERED AGENT CHANGED | 2022-12-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 485 N. Keller Road, Suite 250, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 485 N. Keller Road, Suite 250, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-16 | 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-04 | BROMME, JEFF | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-19 |
Withdrawal | 2022-12-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State