Search icon

DAULTON REHAB. SERVICES, INC.

Company Details

Entity Name: DAULTON REHAB. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: P04000170470
FEI/EIN Number 593793310
Address: 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAULTON RODNEY J Agent 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
DAULTON RODNEY J President 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
DAULTON RODNEY J Director 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654
DAULTON PATRICIA Director 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
DAULTON PATRICIA Vice President 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
DAULTON PATRICIA Secretary 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
DAULTON PATRICIA Treasurer 8370 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-09 DAULTON, RODNEY JR No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 8370 CESSNA DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State