Entity Name: | APPALACHIAN REHAB CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPALACHIAN REHAB CENTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2001 (23 years ago) |
Document Number: | P01000101872 |
FEI/EIN Number |
651146274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Yamato Road, Boca Raton, FL, 33431, US |
Mail Address: | 3820 Mansell Road, Alpharetta, GA, 30022, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holly Blake | Agent | 301 Yamato Road, Boca Raton, FL, 33431 |
LAMYAITHONG ALELI P | Director | 301 Yamato Road, Boca Raton, FL, 33431 |
Moore Robert | President | 3820 Mansell Road, Alpharetta, GA, 30022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 301 Yamato Road, Suite 1240, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 301 Yamato Road, Suite 1240, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Holly, Blake | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 301 Yamato Road, Suite 1240, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State