Search icon

JARO PHYSICAL MEDICINE & REHAB. INC. - Florida Company Profile

Company Details

Entity Name: JARO PHYSICAL MEDICINE & REHAB. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARO PHYSICAL MEDICINE & 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: 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000018170
FEI/EIN Number 202279018

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

Address: 615 NE 2ND AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 615 NE 2ND AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA-ORTIZ JOSE A President 615 NE 2ND AVE, DELRAY BEACH, FL, 33444
RIVERA-ORTIZ JOSE A Vice President 615 NE 2ND AVE, DELRAY BEACH, FL, 33444
RIVERA-ORTIZ JOSE A Secretary 615 NE 2ND AVE, DELRAY BEACH, FL, 33444
RIVERA-ORTIZ JOSE A Treasurer 615 NE 2ND AVE, DELRAY BEACH, FL, 33444
RIVERA-ORTIZ JOSE A Receiver 615 NE 2ND AVE, DELRAY BEACH, FL, 33444
RIVERA-ORTIZ JOSE A Agent 615 NE 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State