Search icon

INEX, THERAPEUTIC AND REHABILITATIVE SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: INEX, THERAPEUTIC AND REHABILITATIVE SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INEX, THERAPEUTIC AND REHABILITATIVE SERVICES, P.A. 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 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L83422
FEI/EIN Number 593021259

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

Address: 4501 N DAVIS HWY, B, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 11637, PENSACOLA, FL, 32524, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONAN, KEVIN President 3365 ROMMITCH COURT, PENSACOLA, FL
RONAN, KEVIN Director 3365 ROMMITCH COURT, PENSACOLA, FL
SMITH, R. DON Secretary 4470 CHULA VISTA, PENSACOLA, FL
SMITH, R. DON Treasurer 4470 CHULA VISTA, PENSACOLA, FL
SMITH, R. DON Director 4470 CHULA VISTA, PENSACOLA, FL
RONAN, VICKI Director 3365 ROMMITCH CT, PENSACOLA, FL
VAN MATRE, THOMAS G. Agent 4300 BAYOU BLVD., PENSACOLA, FL, 32503
SMITH, ELIZABETH Director 4470 CHULA VISTA, PENSACOLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-08-19 4501 N DAVIS HWY, B, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 4501 N DAVIS HWY, B, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State