Search icon

REHAB RX HOLDINGS CORP.

Company Details

Entity Name: REHAB RX HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2003 (21 years ago)
Date of dissolution: 01 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P03000087297
FEI/EIN Number 200158054
Address: 894 ISLAND WAY, CLEARWATER, FL, 33767
Mail Address: 894 ISLAND WAY, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CRONIN MICHAEL T Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

President

Name Role Address
RODRIGUEZ DONNA J President 21907 US HWY. 19 N., CLEARWATER, FL, 337652342

Vice President

Name Role Address
LAVORE JOSEPH S Vice President 21907 US HWY. 19 N., CLEARWATER, FL, 337652342

Secretary

Name Role Address
LAVORE JOSEPH S Secretary 21907 US HWY. 19 N., CLEARWATER, FL, 337652342

Treasurer

Name Role Address
LAVORE JOSEPH S Treasurer 21907 US HWY. 19 N., CLEARWATER, FL, 337652342

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 894 ISLAND WAY, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2008-04-30 894 ISLAND WAY, CLEARWATER, FL 33767 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000305956 ACTIVE 1000000265747 PINELLAS 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2008-12-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-12-06
ANNUAL REPORT 2004-02-26
Domestic Profit 2003-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State