Search icon

CLERMONT & AREA REHABILITATION SOLUTIONS, INC.

Company Details

Entity Name: CLERMONT & AREA REHABILITATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2005 (20 years ago)
Date of dissolution: 20 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2014 (11 years ago)
Document Number: P05000034379
FEI/EIN Number 113747099
Address: 11603 ROPER BLVD, CLERMONT, FL, 34711
Mail Address: P O BOX 648, MINNEOLA, FL, 34755
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922049303 2006-06-09 2007-07-19 PO BOX 648, MINNEOLA, FL, 347550648, US 1705 E HWY 50 STE A, CLERMONT, FL, 347115186, US

Contacts

Phone +1 352-404-4523
Fax 3525366996

Authorized person

Name MRS. JACQUELINE T WEEKES
Role CEO
Phone 3524044523

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number 8760009368
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CCN/FIRST HEALTH
Number 5672933
State FL

Agent

Name Role Address
WEEKES JACQUELINE Agent 11603 ROPER BLVD, CLERMONT, FL, 34711

Director

Name Role Address
WEEKES JACQUELINE Director 11603 ROPER BLVD, CLERMONT, FL, 34711

President

Name Role Address
WEEKES JACQUELINE President 11603 ROPER BLVD, CLERMONT, FL, 34711

Chief Executive Officer

Name Role Address
WEEKS JACQUELINE Chief Executive Officer 11603 ROPER BLVD., CLERMONT, FL, 34711

Secretary

Name Role Address
DEVRIES CHRISTY Secretary 11603 ROPER BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 11603 ROPER BLVD, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2007-04-25 11603 ROPER BLVD, CLERMONT, FL 34711 No data
AMENDMENT 2005-09-14 No data No data
AMENDMENT 2005-04-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-06-14
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-09-05
Amendment 2005-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State