Search icon

ACUREHAB & MED. CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ACUREHAB & MED. CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUREHAB & MED. 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P01000008842
FEI/EIN Number 651078255

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

Address: 1402 S Dixie highway, lantana, FL, 33462, US
Mail Address: 1402 S Dixie highway, Lantana, FL, 33309, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCON GREGOIRE President 1402 S dixie highway, Lantana, FL, 33462
GARCON GREGOIRE Dr. Agent 1402 S Dixie highway, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-22 1402 S Dixie highway, 1332, lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1402 S Dixie highway, 1332, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 1402 S Dixie highway, 1332, lantana, FL 33462 -
REINSTATEMENT 2021-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000028624 LAPSED 09-028233 (11) BROWARD COUNTY, CIR COURT 2011-11-10 2017-01-27 $62,718.04 OAKLAND COMMERCIAL PROPERTIES LTD, LLP, 4329 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319
J09001233534 LAPSED COCE 08-14788 CNTY CRT 27TH JUD CIR BROWARD 2009-04-06 2014-07-06 $14,507.24 OAKLAND COMMERICAL PROPERTIES, LTD, LLLLP, 4329 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319
J09000949387 TERMINATED 1000000114639 46049 1836 2009-03-13 2029-03-18 $ 2,462.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ADAM MILLER VS ACUREHAB & MED CENTER, INC. 4D2021-2088 2021-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-001292 (18)

Parties

Name ADAM MILLER, PLLC
Role Petitioner
Status Active
Representations Adam E. Miller
Name Lenel Theus
Role Petitioner
Status Active
Name ACUREHAB & MED. CENTER, INC.
Role Respondent
Status Active
Representations James Zonas
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that petitioner’s August 17, 2021 “Motion to Quash Dismissal and Reinstate” is denied. Further,ORDERED that petitioner’s August 19, 2021 “Motion for extension of Time to File Petition and Appendix” is denied as moot.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX.
On Behalf Of Adam Miller
Docket Date 2021-08-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ QUASH DISMISSAL AND REINSTATE
On Behalf Of Adam Miller
Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that this case is dismissed for failure to file a petition and appendix as required by this Court's August 5, 2021 order. GROSS, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, within five (5) days of this order, petitioner shall file the petition and appendix required by this court's July 12, 2021 order, or this case will be dismissed.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that petitioner's July 30, 2021 motion for reinstatement is granted, and the above-styled petition is reinstated.
Docket Date 2021-07-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CORRECTED
On Behalf Of Adam Miller
Docket Date 2021-07-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 29, 2021 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Adam Miller
Docket Date 2021-07-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ***STRICKEN 7/30/21***
On Behalf Of Adam Miller
Docket Date 2021-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-07-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2021-07-12
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Includes attachment.
On Behalf Of Adam Miller
Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**

Documents

Name Date
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-07-15
REINSTATEMENT 2019-04-18
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-01-04
Reg. Agent Change 2010-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State