Search icon

PINE REHABILITATION CENTER INC - Florida Company Profile

Company Details

Entity Name: PINE REHABILITATION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE REHABILITATION 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 31 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: P04000041164
Address: 1276 N. SEMORAN BLVD., ORLANDO, FL, 32807, US
Mail Address: 1276 N. SEMORAN BLVD., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHAL FELIX President 4323 STONEFIELD DR., ORLANDO, FL, 32826
WEBER JORGELINA I Vice President 4050 N LITTLE HAWK PT, CRYSTAL RIVER, FL, 34428
MARICHAL FELIX M Agent 1276 N. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-31 - -
REGISTERED AGENT NAME CHANGED 2005-02-14 MARICHAL, FELIX MD -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 1276 N. SEMORAN BLVD., ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-17 1276 N. SEMORAN BLVD., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2004-11-17 1276 N. SEMORAN BLVD., ORLANDO, FL 32807 -
AMENDMENT 2004-08-02 - -

Documents

Name Date
Voluntary Dissolution 2005-05-31
Reg. Agent Change 2005-02-14
Amendment 2004-08-02
Domestic Profit 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State