Search icon

NORTH FLORIDA REHABILITATION, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA 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: 25 Jul 1989 (36 years ago)
Date of dissolution: 21 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: L04122
FEI/EIN Number 592957728

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

Address: 404 NW HALL OF FAME DR, LAKE CITY, FL, 32055, US
Mail Address: PO BOX 2134, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679620710 2007-01-04 2020-08-22 PO BOX 2134, LAKE CITY, FL, 320562134, US 404 NW HALL OF FAME DR, LAKE CITY, FL, 320554833, US

Contacts

Phone +1 386-758-2238
Fax 3867582071

Authorized person

Name MS. JANET S. OAKES
Role PRESIDENT
Phone 3867582238

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number PT5220
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AVMED PROV NUMBER
Number 256082
State FL
Issuer BLUE CROSS PROV NUMBER
Number R1C
State FL

Key Officers & Management

Name Role Address
YAXLEY CHRISTINE J Director 818 SW BISHOP RD, LAKE CITY, FL, 32024
YAXLEY CHRISTINE J Secretary 818 SW BISHOP RD, LAKE CITY, FL, 32024
YAXLEY CHRISTINE J Vice President 818 SW BISHOP RD, LAKE CITY, FL, 32024
OAKES, JANET S. Director 406 SW OAK WAY, LAKE CITY, FL, 32025
OAKES, JANET S. President 406 SW OAK WAY, LAKE CITY, FL, 32025
OAKES, JANET S. Treasurer 406 SW OAK WAY, LAKE CITY, FL, 32025
OAKES, JANET S. Agent 406 SW OAK WAY, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 406 SW OAK WAY, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 404 NW HALL OF FAME DR, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1996-04-16 404 NW HALL OF FAME DR, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1990-08-13 OAKES, JANET S. -

Documents

Name Date
Voluntary Dissolution 2009-05-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State