Entity Name: | BREVARD REHABILITATION MEDICINE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | J74029 |
FEI/EIN Number | 59-2821290 |
Address: | 301 E Sheridan Rd, MELBOURNE, FL 32901 |
Mail Address: | 301 E Sheridan Rd, MELBOURNE, FL 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANCILIA, JOHN R | Agent | 1795 WEST NASA BLVD, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
MILLER M.D., STUART P | President | 301 E Sheridan Rd, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
MILLER M.D., STUART P | Director | 301 E Sheridan Rd, MELBOURNE, FL 32901 |
ADDINGTON, W. ROBERT D.O. | Director | 301 E Sheridan Rd, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
ADDINGTON, W. ROBERT D.O. | Secretary | 301 E Sheridan Rd, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
ADDINGTON, W. ROBERT D.O. | Treasurer | 301 E Sheridan Rd, MELBOURNE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-01-25 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000021749. CONVERSION NUMBER 900000189759 |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 301 E Sheridan Rd, MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 301 E Sheridan Rd, MELBOURNE, FL 32901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 1795 WEST NASA BLVD, MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-01 | KANCILIA, JOHN R | No data |
CORPORATE MERGER | 1996-06-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010225 |
CORPORATE MERGER NAME CHANGE | 1996-06-26 | BREVARD REHABILITATION MEDICINE, P.A. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State