Search icon

BROWARD COUNTY PAIN & REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY PAIN & REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD COUNTY PAIN & REHABILITATION, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000032531
FEI/EIN Number 200810420

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

Address: 7501 W OAKLAND PARK BLVD, #101, LAUDERHILL, FL, 33319, UN
Mail Address: 7501 W OAKLAND PARK BLVD, #101, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366983728 2017-03-17 2017-03-29 307 VIA DE PALMAS, BOCA RATON, FL, 334326007, US 7501 W OAKLAND PARK BLVD, SUITE 101, LAUDERHILL, FL, 33319, US

Contacts

Phone +1 561-750-5416
Phone +1 954-749-4121

Authorized person

Name DR. STEVEN CANTOR
Role DIRECTOR
Phone 5617505416

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
CANTOR STEVEN RDR President 7501 W OAKLAND PARK BLVD., Lauderhill, FL, 33319
CANTOR STEVEN RDR Director 7501 W OAKLAND PARK BLVD., Lauderhill, FL, 33319
MILLER JOHN P Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031599 TRIMED SPINE & JOINT ACTIVE 2022-03-08 2027-12-31 - 307 VIA DE PALMAS, BOCA RATON, FL, 33432
G20000028657 INTERVENTIONAL PAIN MD ACTIVE 2020-03-05 2025-12-31 - 7501 W OAKLAND PARK BLVD SUITE 101, LAUDERHILL, FL, 33319
G19000115361 LAUDERHILL SPINE & WELLNESS EXPIRED 2019-10-24 2024-12-31 - 7501 W OAKLAND PARK BLVD SUITE 101, LAUDERHILL, FL, 33319
G18000047034 LAUDERHILL SPINE & WELLNESS EXPIRED 2018-04-12 2023-12-31 - 7501 WEST OAKLAND PARK BLVD, SUITE 101, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 2499 GLADES ROAD, SUITE 304, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 7501 W OAKLAND PARK BLVD, #101, LAUDERHILL, FL 33319 UN -
CHANGE OF MAILING ADDRESS 2009-04-15 7501 W OAKLAND PARK BLVD, #101, LAUDERHILL, FL 33319 UN -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-03-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State