Search icon

ALLCARE MED-REHAB INCORPORATED

Company Details

Entity Name: ALLCARE MED-REHAB INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000004861
FEI/EIN Number 431996993
Address: 2700 WEST OAKLAND PARK BLVD, 18-C, OAKLAND PARK, FL, 33311
Mail Address: 2700 WEST OAKLAND PARK BLVD, 18-C, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHINWEZE INNOCENT O Agent 300 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
PIERRE ROOLS President 2700 WEST OAKLAND PARK BLVD #18-C, OAKLAND PARK, FL, 33311

Vice President

Name Role Address
PAUL AZAIRE Vice President 2700 WEST OAKLAND PARK BLVD # 18-C, OAKLAND PARK, FL, 33311

Secretary

Name Role Address
PREVILOR MADARE Secretary 2700 WEST OAKLAND PARK BLVD #18-C, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-05 2700 WEST OAKLAND PARK BLVD, 18-C, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2005-02-05 2700 WEST OAKLAND PARK BLVD, 18-C, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-05 300 S PINE ISLAND RD, 248, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2005-02-05
Domestic Profit 2003-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State