Search icon

REHABBER'S SUPERSTORE, INC. - Florida Company Profile

Company Details

Entity Name: REHABBER'S SUPERSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHABBER'S SUPERSTORE, 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000146003
FEI/EIN Number 203274286

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

Address: 3308 CHASE JACKSON BRANCH, LUTZ, FL, 33559
Mail Address: 3308 CHASE JACKSON BRANCH, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING KENNETH P President 3308 CHASE JACKSON BRANCH, LUTZ, FL, 33559
RUSHING KENNETH P Director 3308 CHASE JACKSON BRANCH, LUTZ, FL, 33559
RUSHING KENNETH P Agent 3308 CHASE JACKSON BRANCH, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 3308 CHASE JACKSON BRANCH, LUTZ, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-24 3308 CHASE JACKSON BRANCH, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2007-09-24 3308 CHASE JACKSON BRANCH, LUTZ, FL 33559 -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621556 TERMINATED 1000000618086 HILLSBOROU 2014-05-05 2024-05-09 $ 1,233.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000276486 LAPSED 1000000467629 HILLSBOROU 2013-01-24 2023-01-30 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000503422 ACTIVE 1000000168048 HILLSBOROU 2010-04-07 2030-04-14 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-09-25
Domestic Profit 2005-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State