Search icon

TAMPA BAY REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY REHABILITATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Feb 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J55450
FEI/EIN Number 592766479

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

Address: 13901 BRUCE B DOWN BLVD, TAMPA, FL, 33613
Mail Address: 13901 BRUCE B DOWN BLVD, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTES, FRANK J III Agent 13901 BRUCE B DOWNS BLVD, TAMPA, 33613
TEDONE, VINCENT M. Director 13901 BRUCE B DOWN BLVD., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-08 13901 BRUCE B DOWNS BLVD, TAMPA 33613 -
REGISTERED AGENT NAME CHANGED 1991-02-04 MATTES, FRANK J III -
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 13901 BRUCE B DOWN BLVD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1988-02-16 13901 BRUCE B DOWN BLVD, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State