Search icon

TRI-COUNTY REHAB SERVICES, INC.

Company Details

Entity Name: TRI-COUNTY REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 04 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: P02000131492
FEI/EIN Number 113670156
Address: 11531 SE US HWY 301, BELLEVIEW, FL, 34420, US
Mail Address: 11531 SE US HWY 301, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CRIMI MICHAEL J Agent 11531 SE US HWY 301, BELLEVIEW, FL, 34420

President

Name Role Address
CRIMI MICHAEL J President 11531 SE US HWY 301, BELLEVIEW, FL, 34420

Director

Name Role Address
CRIMI MICHAEL J Director 11531 SE US HWY 301, BELLEVIEW, FL, 34420
CORNELIUS MARCUS Director 11531 SE US HWY 301, BELLEVIEW, FL, 34420

Secretary

Name Role Address
CORNELIUS MARCUS Secretary 11531 SE US HWY 301, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000115011. CONVERSION NUMBER 100000125161
CHANGE OF PRINCIPAL ADDRESS 2010-09-21 11531 SE US HWY 301, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2010-09-21 11531 SE US HWY 301, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-21 11531 SE US HWY 301, BELLEVIEW, FL 34420 No data
REGISTERED AGENT NAME CHANGED 2010-07-27 CRIMI, MICHAEL JR. No data

Documents

Name Date
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State