Search icon

PINES REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: PINES REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINES REHABILITATION, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000033784
FEI/EIN Number 731635103

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

Address: 5617 NW 7TH ST., # 1502 14 FLOOR, MIAMI, FL, 33126
Mail Address: 5617 NW 7TH ST., # 1502 14 FLOOR, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861580359 2006-10-10 2007-11-14 5617 NW 7TH ST, STE 1502, MIAMI, FL, 331263216, US 5617 NW 7TH ST, STE 1502, MIAMI, FL, 331263216, US

Contacts

Phone +1 305-267-4124

Authorized person

Name MS. GLADYS HOFFMAN
Role VICE-PRESIDENT / ADMINISTRATOR
Phone 9547967199

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
PIERCE THOMAS President 5617 NW 7TH ST, # 1502 14 FLOOR, FL, 33126
PIERCE THOMAS Director 5617 NW 7TH ST, # 1502 14 FLOOR, FL, 33126
HOFFMAN GLADYS Vice President 5617 NW 7TH ST, # 1502 14 FLOOR, FL, 33126
HOFFMAN GLADYS Director 5617 NW 7TH ST, # 1502 14 FLOOR, FL, 33126
PIERCE THOMAS Agent 5617 NW 7TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 PIERCE, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5617 NW 7TH ST., # 1502 14 FLOOR, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-01-19 5617 NW 7TH ST., # 1502 14 FLOOR, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 5617 NW 7TH ST., # 1502 14 FLOOR, MIAMI, FL 33126 -
AMENDMENT 2003-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000515479 LAPSED 2012-CA-2138 ST. JOHNS CIRCUIT COURT 2013-02-12 2018-03-05 $51,106.33 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J07000372063 LAPSED CACE0701222602 17TH JUDICIAL CIRCUIT BROWARD 2007-10-17 2012-11-14 $108,566.11 BOINIS ASSOCIATES, LTD., A FLORIDA LIMITED PARTNERSHIP, 7940 GLADES ROAD, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-06-28
Reg. Agent Resignation 2010-06-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State