Search icon

FIRST CARE REHAB & THERAPY CENTER INC. - Florida Company Profile

Company Details

Entity Name: FIRST CARE REHAB & THERAPY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CARE REHAB & THERAPY CENTER 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000137547
FEI/EIN Number 651210844

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

Address: 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
Mail Address: 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUERRE JEAN C President 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
LAGUERRE JEAN C Vice President 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
LAGUERRE JEAN C Secretary 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
LAGUERRE JEAN C Treasurer 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112
LAGUERRE JEAN C Agent 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-18 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2004-08-18 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-18 3823 TAMIAMI TRAIL EAST #555, NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000939044 LAPSED 1000000328246 COLLIER 2012-11-27 2022-12-05 $ 461.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-08-18
Domestic Profit 2003-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State