Search icon

PMM REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: PMM REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Feb 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N93000000420
FEI/EIN Number 593161797

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

Address: 10500 UNVERSITY CIR DR, #150, TAMPA, FL, 33612
Mail Address: 4901 GREYSTONE DR, AUSTIN, TX, 78746, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON NEWLIN C Chairman 4901 GREYSTONE DR, AUSTIN, TX, 78731
HERNDON NEWLIN C Director 4901 GREYSTONE DR, AUSTIN, TX, 78731
FISH RICHARD L Director 3006 WASHINGTON SQUARE, AUSTIN, TX, 78705
FISH JANE A Director 3006 WASHINGTON SQUARE, AUSTIN, TX, 78705
HERNDON NEWLIN C Agent 10500 UNIVERSITY CENTER DR #150, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 10500 UNVERSITY CIR DR, #150, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2000-01-18 10500 UNVERSITY CIR DR, #150, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 10500 UNIVERSITY CENTER DR #150, TAMPA, FL 33612 -
REINSTATEMENT 1995-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-10-16 HERNDON, NEWLIN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1993-05-26 - -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-07-07
ANNUAL REPORT 1996-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State