Entity Name: | GEC REHAB & THERAPY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEC REHAB & THERAPY SERVICES, 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: | 04 May 2001 (24 years ago) |
Date of dissolution: | 25 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | P01000046258 |
FEI/EIN Number |
651112032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 North Bayshore Drive, MIAMI, FL, 33132, US |
Mail Address: | 1900 North Bayshore Drive, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO LOURDES G | Director | 1355 71ST STREET, MIAMI BEACH, FL, 33141 |
OCAMPO LOURDES G | President | 1355 71ST STREET, MIAMI BEACH, FL, 33141 |
OCAMPO LOURDES G | Agent | 1900 North Bayshore Drive, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2014-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 1900 North Bayshore Drive, 4906, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 1900 North Bayshore Drive, 4906, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 1900 North Bayshore Drive, 4906, MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000322908 | LAPSED | 1000000589999 | DADE | 2014-02-26 | 2024-03-13 | $ 1,373.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200 |
J14000322924 | ACTIVE | 1000000590001 | DADE | 2014-02-26 | 2034-03-13 | $ 1,165.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200 |
J14000139179 | LAPSED | 1000000567795 | MIAMI-DADE | 2014-01-17 | 2024-01-29 | $ 598.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORAPVDWN | 2014-08-25 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-08-31 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-02-10 |
ANNUAL REPORT | 2007-07-04 |
Reg. Agent Change | 2007-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State