Search icon

COMPLETE REHAB AND MEDICAL CENTERS OF POMPANO, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE REHAB AND MEDICAL CENTERS OF POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE REHAB AND MEDICAL CENTERS OF POMPANO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: P03000000769
FEI/EIN Number 020659234

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

Address: 150 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: PO BOX 50010, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC Othe
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4th STREET N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-12-26
Reg. Agent Change 2018-12-19
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State