Search icon

HEALIS REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

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

HEALIS REHABILITATION CENTER, 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: 31 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000011975
FEI/EIN Number 650979970

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

Address: 18001 OLD CUTLER ROAD, SUITE 354, PALMETTO BAY, FL, 33157, US
Mail Address: 18001 OLD CUTLER ROAD, SUITE 354, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326022823 2005-11-30 2020-08-22 18001 OLD CUTLER RD, SUITE 368, VILLAGE OF PALMETTO BAY, FL, 331576416, US 18001 OLD CUTLER RD, SUITE 368, VILLAGE OF PALMETTO BAY, FL, 331576416, US

Contacts

Phone +1 305-251-7477
Fax 3052517475

Authorized person

Name MRS. LISA M GALVEZ
Role ADMINISTRATIVE DIRECTOR
Phone 3052517477

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number HCC6096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ATTONG HEATHER President 18001 OLD CUTLER RD, STE 354, PALMETTO BAY, FL, 33157
ATTONG HEATHER Director 18001 OLD CUTLER RD, STE 354, PALMETTO BAY, FL, 33157
GALVEZ LISA Vice President 18001 OLD CUTLER RD, STE 354, PALMETTO BAY, FL, 33157
GALVEZ LISA Director 18001 OLD CULTER RD, STE 354, PALMETTO BAY, FL, 33157
GALVEZ LISA Secretary 18001 OLD CULTER RD, STE 354, PALMETTO BAY, FL, 33157
GALVEZ LISA Treasurer 18001 OLD CULTER RD, STE 354, PALMETTO BAY, FL, 33157
HEATHER ATTONG Agent 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 HEATHER ATTONG -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 18001 OLD CUTLER RD, 354, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 18001 OLD CUTLER ROAD, SUITE 354, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-05-01 18001 OLD CUTLER ROAD, SUITE 354, PALMETTO BAY, FL 33157 -
NAME CHANGE AMENDMENT 2004-12-17 HEALIS REHABILITATION CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000564702 ACTIVE 1000000407281 MIAMI-DADE 2013-05-28 2026-09-09 $ 240.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
Name Change 2004-12-17
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
Reg. Agent Change 2003-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State