Search icon

HOLLYWOOD REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 02 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P04000107526
FEI/EIN Number 201387022

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

Mail Address: 1174 ARTHUR STREET, HOLLYWOOD, FL, 33019
Address: 5740 HOLLYWOOD BLVD., STE. 600, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONIS NATALIYA President 11900 BISCAYNE BLVD STE 290, NORTH MIAMI, FL, 33181
SONIS NATALIYA Agent 11900 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-02 - -
CHANGE OF MAILING ADDRESS 2008-04-11 5740 HOLLYWOOD BLVD., STE. 600, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 5740 HOLLYWOOD BLVD., STE. 600, HOLLYWOOD, FL 33021 -
AMENDMENT 2004-08-19 - -
NAME CHANGE AMENDMENT 2004-07-30 HOLLYWOOD REHABILITATION CENTER, INC. -

Documents

Name Date
Voluntary Dissolution 2009-03-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-25
Amendment 2004-08-19
Name Change 2004-07-30
Domestic Profit 2004-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State