Search icon

FIRST HEALTH REHABILITATION, INC. - Florida Company Profile

Company Details

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

FIRST HEALTH 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000111477
FEI/EIN Number 542086267

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

Address: 4651 SHERIDAN STREET, SUITE 220, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN STREET, SUITE 220, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLF & HOFFMAN, P.A. Agent -
FINE JAMIE A Director 3477 DEL MAR AVENUE, DAVIE, FL, 33328
SUSSMAN TODD J Director 1670 ISLAND WAY, WESTON, FL, 33326
FINE TODD Director 10495 CANTERBURY CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4651 SHERIDAN STREET, SUITE 220, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-22 4651 SHERIDAN STREET, SUITE 220, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2004-09-01 RUDOLF & HOFFMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State