Search icon

W & K REHABILITATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: W & K REHABILITATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & K REHABILITATION 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000002477
FEI/EIN Number 800022299

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

Address: 8890 SW 24TH ST, MIAMI, FL, 33165, US
Mail Address: 800 N.E. 195TH STREET, 717, NORTH MIAMI, FL, 33179, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES WILFREDO President 800 N.E. 195TH STREET #717, NORTH MIAMI, FL, 33179
CANALES WILFREDO E Agent 800 N.E. 195TH STREET, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 8890 SW 24TH ST, 206B, MIAMI, FL 33165 -
REINSTATEMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 CANALES, WILFREDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 800 N.E. 195TH STREET, 717, NORTH MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-02-12 8890 SW 24TH ST, 206B, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000503722 ACTIVE 2023-108796-CC05 BROWARD COUNTY - COUNTY CIVIL 2021-10-15 2028-10-27 $23,965.54 FUND-EX LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State