Entity Name: | CHRISTOPHER STEPHEN REHAK, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER STEPHEN REHAK, M.D., 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: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000108537 |
FEI/EIN Number |
593681635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6200 CAPSTAN CT, ROCKLEDGE, FL, 32955 |
Mail Address: | 6200 CAPSTAN CT, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REHAK CHRISTOPHER S | Director | 6200 CAPSTAN COURT, ROCKLEDGE, FL, 32955 |
REHAK CHRISTOPHER S | President | 6200 CAPSTAN COURT, ROCKLEDGE, FL, 32955 |
DYER, DAVID W. P. A. | Agent | 325 FIFTH AVE STE 205, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-28 | 6200 CAPSTAN CT, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2001-04-28 | 6200 CAPSTAN CT, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-28 | DYER, DAVID W. P. A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State