Search icon

CHRISTOPHER STEPHEN REHAK, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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