Search icon

CORDOVA REHAB, INC. - Florida Company Profile

Company Details

Entity Name: CORDOVA REHAB, 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 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F95000001738
FEI/EIN Number 593248509

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

Address: 2 NORTH PALAFOX STREET, PENSACOLA, FL, 32502, US
Mail Address: 2 NORTH PALAFOX STREET, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063404754 2005-08-18 2020-08-22 2 N PALAFOX ST, PENSACOLA, FL, 325025631, US 1027 E. HIGHWAY BUSINESS 98, PANAMA CITY, FL, 324013632, US

Contacts

Phone +1 850-430-0000
Fax 8504366766
Phone +1 850-872-1438
Fax 8507639711

Authorized person

Name SCOTT J BELL
Role CEO PRESIDENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11740962
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIAS DANIEL E Agent 5102 W. LAUREL STREET, TAMPA, FL, 33607
BELL SCOTT J President 2. N PALAFOX ST., PENSACOLA, FL, 32502
BELL SCOTT J Director 2. N PALAFOX ST., PENSACOLA, FL, 32502
TOLAN JR. JOHN J Treasurer 2. N PALAFOX ST., PENSACOLA, FL, 32502
FOSTER DANA R Secretary 2. N PALAFOX ST., PENSACOLA, FL, 32502
TREHERN W E Vice President 2. N PALAFOX ST., PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238700023 NURSING PAVILION AT CHIPOLA RETIREMENT CENTER EXPIRED 2008-08-25 2013-12-31 - 4294 THIRD AVE, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-05-27 DIAS, DANIEL EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 5102 W. LAUREL STREET, SUITE 700, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2 NORTH PALAFOX STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2004-04-28 2 NORTH PALAFOX STREET, PENSACOLA, FL 32502 -

Documents

Name Date
Reg. Agent Change 2009-05-27
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-05
Reg. Agent Change 2002-07-05
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State