Search icon

UNIVERSITY REHABILITATION OF PORT ORANGE, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY REHABILITATION OF PORT ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY REHABILITATION OF PORT ORANGE, 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: 14 Aug 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: P03000089484
FEI/EIN Number 30-0197561

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

Address: 733 DUNLAWTON AVENUE, 103/104, PORT ORANGE, FL, 32127
Mail Address: 733 DUNLAWTON AVENUE, 103/104, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORWIN JAMES W President 201 S. HALIFAX DR., ORMOND BEACH, FL, 32176
CORWIN JAMES W Director 201 S. HALIFAX DR., ORMOND BEACH, FL, 32176
CORWIN JAMES W Agent 1221 N HALLIFAX DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 1221 N HALLIFAX DRIVE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State