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 |
Name | Role | Address |
---|---|---|
GARCON GREGOIRE | President | 1402 S dixie highway, Lantana, FL, 33462 |
GARCON GREGOIRE Dr. | Agent | 1402 S Dixie highway, Lantana, FL, 33462 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM MILLER VS ACUREHAB & MED CENTER, INC. | 4D2021-2088 | 2021-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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** |
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