Entity Name: | PED & GERI REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PED & GERI REHAB, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Mar 2010 (15 years ago) |
Document Number: | P04000103597 |
FEI/EIN Number |
201379771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13136 SW Seaport Ave, Port St Lucie, FL, 34987, US |
Mail Address: | 13136 SW Seaport Ave, Port St Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURR EILEEN H | President | 13136 SW SEAPORT AVE, PORT ST LUCIE, FL, 34987 |
GURR JAMES P | Vice President | 7756 NW 60TH LANE, PARKLAND, FL, 33067 |
GURR EILEEN H | Agent | 7756 NW 60TH LANE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 13136 SW Seaport Ave, Port St Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 13136 SW Seaport Ave, Port St Lucie, FL 34987 | - |
AMENDMENT | 2010-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State