Entity Name: | NMS REHABILITATION OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Mar 1984 (41 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | G88427 |
FEI/EIN Number | 59-2436052 |
Address: | 115 BOSTON AVE, ALTAMONTE SPRINGS, FL 32701 |
Mail Address: | 115 BOSTON AVE, ALTAMONTE SPRINGS, FL 32701 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVLIK, DANIEL J. | Agent | 2010 S. ORANGE AVE., ORLANDO, FL 32806 |
Name | Role | Address |
---|---|---|
PAVLIK, DANIEL J. | Chairman | 2010 S. ORANGE AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
PAVLIK, DANIEL J. | Director | 2010 S. ORANGE AVE., ORLANDO, FL |
NARUSHKA, A. R. | Director | 1018 W OAK RIDGE ROAD, ORLANDO, FL |
CHISHOLM, GEORGE W. | Director | 1720 S ORANGE AVENUE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
PAVLIK, DANIEL J. | President | 2010 S. ORANGE AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
PAVLIK, DANIEL J. | Treasurer | 2010 S. ORANGE AVE., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-31 | 115 BOSTON AVE, ALTAMONTE SPRINGS, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 1990-07-31 | 115 BOSTON AVE, ALTAMONTE SPRINGS, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-06 | 2010 S. ORANGE AVE., ORLANDO, FL 32806 | No data |
NAME CHANGE AMENDMENT | 1985-09-26 | NMS REHABILITATION OF ORLANDO, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1985-06-14 | PAVLIK, DANIEL J. | No data |
AMENDMENT | 1984-10-15 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State