Search icon

SOUTH REHABILITATION CENTER, INC - Florida Company Profile

Company Details

Entity Name: SOUTH REHABILITATION CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (3 months ago)
Document Number: N11000009166
FEI/EIN Number 454088793

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

Address: 5455 Verna Blvd, SUITE 6145, JACKSONVILLE, FL, 32236, US
Mail Address: 5455 Verna Blvd, SUTIE 6145, JACKSONVILLE, FL, 32236, US
ZIP code: 32236
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003273244 2016-01-19 2022-07-21 580 ELLIS RD S, SUITE 118, JACKSONVILLE, FL, 322543582, US 580 ELLIS RD S, SUITE 118, JACKSONVILLE, FL, 322543582, US

Contacts

Phone +1 904-423-0017
Fax 9046838169

Authorized person

Name MR. DEDRIX DAKA
Role CEO
Phone 9044230017

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1602
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DAKA DEDRIX Chief Executive Officer 7524 Golden Glove Road, Jacksonville, FL, 32244
Mwango Berry M Director 1502 Fieldview Drive, Jacksonville, FL, 32225
DAKA DEDRIX B Director 10318 Palmbrooke Terrance, Bradenton, FL, 34202
MULECHE DAKA Director 12311 Kensington, Lake Drive, Jacksonville, FL, 32246
Mwango Crodinah L Director 1502 Fieldview Drive, JACKSONVILLE, FL, 32225
Mwango Jessie Director 1502 Fieldview Drive, Jacksonville, FL, 32225
DAKA DEDRIX Agent 1369 Labelle St, Jackjsonville, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1369 Labelle St, Jackjsonville, FL 32205 -
REINSTATEMENT 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 5455 Verna Blvd, SUITE 6145, JACKSONVILLE, FL 32236 -
CHANGE OF MAILING ADDRESS 2025-01-06 5455 Verna Blvd, SUITE 6145, JACKSONVILLE, FL 32236 -
REGISTERED AGENT NAME CHANGED 2025-01-06 DAKA, DEDRIX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 580 Ellis Road, SUITE 118, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2015-04-21 580 Ellis Road, SUITE 118, JACKSONVILLE, FL 32254 -
AMENDMENT 2012-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000145718 TERMINATED 1000000705065 DUVAL 2016-02-08 2026-02-25 $ 2,069.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-19
Amendment 2012-04-18
ANNUAL REPORT 2012-01-12
Domestic Non-Profit 2011-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State