Search icon

ISLAND REHABILITATION & FITNESS CENTER, INC.

Company Details

Entity Name: ISLAND REHABILITATION & FITNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1981 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F55527
FEI/EIN Number 59-2144382
Address: 19 BALD EAGLE DRIVE, SUITE F, MARCO ISLAND, FL 34145
Mail Address: 19 BALD EAGLE DRIVE, SUITE F, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDO, C.K. Agent 8840 MARIPOSA COURT, NAPLES, FL 34113

President

Name Role Address
FERNANDO, C.K. President 8840 MARIPOSA CT, NAPLES, FL 34113

Vice President

Name Role Address
FERNANDO, C.K. Vice President 8840 MARIPOSA CT, NAPLES, FL 34113

Secretary

Name Role Address
FERNANDO, C.K. Secretary 8840 MARIPOSA CT, NAPLES, FL 34113

Treasurer

Name Role Address
FERNANDO, C.K. Treasurer 8840 MARIPOSA CT, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 8840 MARIPOSA COURT, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2009-11-06 FERNANDO, C.K. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 19 BALD EAGLE DRIVE, SUITE F, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2004-01-20 19 BALD EAGLE DRIVE, SUITE F, MARCO ISLAND, FL 34145 No data
REINSTATEMENT 1986-01-13 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000496498 ACTIVE 1000000441944 COLLIER 2013-02-04 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
CORAPREIWP 2009-11-06
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-09-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State