Search icon

CENTRAL FLORIDA REHAB CENTER, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA REHAB CENTER, 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: 12 Nov 2002 (22 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: P02000121558
FEI/EIN Number 651161235

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

Address: 5979 VINELAND RD, ORLANDO, FL, 32839, US
Mail Address: 5979 VINELAND RD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497874788 2007-03-28 2020-08-22 6900 SILVER STAR RD, SUITE 210, ORLANDO, FL, 328183297, US 6900 SILVER STAR RD, SUITE 210, ORLANDO, FL, 328183297, US

Contacts

Phone +1 407-297-0194
Fax 4072970737

Authorized person

Name MISS YANICK DUMESLE
Role PRESIDENT
Phone 4072970194

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number HCC3990
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DUMESLE YANICK Director 5979 VINELAND RD, ORLANDO, FL, 32839
dumesle yanick Agent 480 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-29 - -
CHANGE OF MAILING ADDRESS 2021-11-29 5979 VINELAND RD, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 5979 VINELAND RD, ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 dumesle, yanick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-06-15 - -
AMENDMENT 2010-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000183096 LAPSED 1000000282072 ORANGE 2012-11-21 2023-01-23 $ 363.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000139920 TERMINATED 1000000121408 ORANGE 2009-05-11 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001166791 TERMINATED 1000000116280 9850 1803 2009-03-30 2029-04-22 $ 1,396.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2021-11-29
REINSTATEMENT 2020-06-30
Amendment 2010-03-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-08-07
REINSTATEMENT 2006-11-10
REINSTATEMENT 2005-10-20
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State