Entity Name: | INTEGRAL REHAB SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRAL REHAB SERVICES, 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: | 29 Jan 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Mar 2005 (20 years ago) |
Document Number: | P03000010592 |
FEI/EIN Number |
593764792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4140 PINELAKE LANE, #102, TAMPA, FL, 33618 |
Mail Address: | 4140 PINELAKE LANE, #102, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAENZ ANAMARIA | President | 4140 PINELAKE LANE # 102, TAMPA, FL, 33618 |
MARTINEZ CAROLINA | Agent | 7891 CAUSEWAY BLVD, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | MARTINEZ, CAROLINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 7891 CAUSEWAY BLVD, ST. PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 4140 PINELAKE LANE, #102, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2006-01-19 | 4140 PINELAKE LANE, #102, TAMPA, FL 33618 | - |
CANCEL ADM DISS/REV | 2005-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State