Search icon

NPF REHABILITATION, INC. - CALIFORNIA - Florida Company Profile

Company Details

Entity Name: NPF REHABILITATION, INC. - CALIFORNIA
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: 31 Mar 1993 (32 years ago)
Date of dissolution: 23 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: N93000001458
FEI/EIN Number 650400207

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

Address: 1501 N.W. 9TH AVENUE, BOB HOPE ROAD, MIAMI, FL, 33136-1494
Mail Address: 1501 N.W. 9TH AVENUE, BOB HOPE ROAD, MIAMI, FL, 33136-1494
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GELB MARTIN Director 2801 LAKE AVE SUNSET ISLAND 1, MIAMI BEACH, FL, 3140
KRAVITZ HAROLD Director 7600 W 20TH AVE SUITE 223, HIALEAH, FL, 33016
SLEWETT NATHAN Director 1501 NW 9TH AVE BOB HOPE ROAD, MIAMI, FL, 331369990
ZEMEL HERBERT Secretary 4700-B SHERMAN STREET, HOLLYWOOD, FL, 33021
SLEWETT ROBERT D Director 17071 W. DIXIE HWY, MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-23 - -
REGISTERED AGENT NAME CHANGED 2002-04-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2004-03-23
ANNUAL REPORT 2003-01-27
Reg. Agent Change 2002-04-25
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
Reg. Agent Change 1997-11-21
ANNUAL REPORT 1997-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State