Search icon

LORD PHYSICAL REHABILITATION CENTER INC. - Florida Company Profile

Company Details

Entity Name: LORD PHYSICAL REHABILITATION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD PHYSICAL 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000035252
FEI/EIN Number 432077036

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

Address: 2137 W. M.L.K. BLVD. #C, TAMPA, FL, 33607, US
Mail Address: 2137 W. M.L.K. BLVD. #C, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184656597 2006-07-07 2020-08-22 6595 NW 36TH ST, 119, VIRGINIA GARDENS, FL, 331666979, US 6595 NW 36TH ST, 119, VIRGINIA GARDENS, FL, 331666979, US

Contacts

Phone +1 305-871-2292
Fax 3058712293

Authorized person

Name MARIA DEL CARMEN NAVARRO
Role PRESIDENT
Phone 3058712292

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
License Number HCC6501
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BARCELO RODRIGUEZ ALFREDO President 2137 W. M.L.K. BLVD. #C, TAMPA, FL, 33607
PEREZ-RODRIGUEZ JOSE R Agent 2137 W. M.L.K. BLVD. #C, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-12 - -
CANCEL ADM DISS/REV 2009-04-20 - -
CHANGE OF MAILING ADDRESS 2009-04-20 2137 W. M.L.K. BLVD. #C, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-04-20 PEREZ-RODRIGUEZ, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2137 W. M.L.K. BLVD. #C, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2137 W. M.L.K. BLVD. #C, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-07-21 - -
AMENDMENT 2006-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000645260 TERMINATED 1000000294952 HILLSBOROU 2012-09-27 2032-10-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2009-05-12
CORAPREIWP 2009-04-20
Amendment 2006-07-21
Amendment 2006-05-25
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State