Search icon

CHILDREN'S REHABILITATION ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S REHABILITATION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S REHABILITATION ASSOCIATES, 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: 04 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000038149
FEI/EIN Number 030515264

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

Address: 5059 SE 44 CR, OCALA, FL, 34480
Mail Address: 5059 SE 44 CR, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFRING JOANNE W President 5059 SE 44 CR, OCALA, FL, 34480
ELFRING JOANNE W Agent 5059 S.E. 44TH CIRCLE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-12 5059 SE 44 CR, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 5059 SE 44 CR, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2005-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-08 5059 S.E. 44TH CIRCLE, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State