Search icon

DEERFIELD REHAB, INC. - Florida Company Profile

Company Details

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

DEERFIELD 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 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000133524
FEI/EIN Number 753095513

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

Address: 2121 W OAKLAND PARK BLVD., 4, OAKLAND PARK, FL, 33311
Mail Address: 2121 W OAKLAND PARK BLVD., 4, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK JANA Agent 18101 COLLINS AVE #3501, SUNNY ISLES, FL, 33160
STARK JANA President 18101 COLLINS AVE., # 3501, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 STARK, JANA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 18101 COLLINS AVE #3501, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-02-24 2121 W OAKLAND PARK BLVD., 4, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2121 W OAKLAND PARK BLVD., 4, OAKLAND PARK, FL 33311 -
AMENDMENT 2004-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397250 ACTIVE 1000000273117 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397268 ACTIVE 1000000273124 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393606 ACTIVE 1000000268574 MIAMI-DADE 2012-04-19 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-04-30
Amendment 2004-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State