Entity Name: | PROREHAB EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROREHAB EAST, 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: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 01 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | P02000075568 |
FEI/EIN Number |
571059401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 Walnut Way, The Villages, FL, 32163, US |
Mail Address: | PO BOX 692, WILDWOOD, FL, 34785, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASICK MARGARET | Director | PO Box 692, Wildwood, FL, 34785 |
YASICK DONALD D | Officer | PO BOX 692, The Villages, FL, 34785 |
YASICK MARGARET K | Agent | 1451 Walnut Way, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 1451 Walnut Way, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 1451 Walnut Way, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2015-07-14 | 1451 Walnut Way, The Villages, FL 32163 | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-05 |
REINSTATEMENT | 2013-10-21 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State