Search icon

REHAB, INC. - Florida Company Profile

Company Details

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

REHAB, 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: 23 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000102810
FEI/EIN Number 030484584

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

Address: 16403 SPRING VALLEY ROAD, DADE CITY, FL, 33523-6343, US
Mail Address: 16403 SPRING VALLEY ROAD, DADE CITY, FL, 33523-6343, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DAVID R Agent 16403 SPRING VALLEY ROAD, DADE CITY, FL, 33523
ROBERTS DAVID R Director 16403 SPRING VALLEY ROAD, DADE CITY, FL, 335236343

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-13 16403 SPRING VALLEY ROAD, DADE CITY, FL 33523-6343 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 ROBERTS, DAVID RJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 16403 SPRING VALLEY ROAD, DADE CITY, FL 33523-6343 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271727 TERMINATED 1000000465707 PASCO 2013-01-24 2033-01-30 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000018450 TERMINATED 1000000241421 PASCO 2011-11-23 2022-01-11 $ 548.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State