Entity Name: | JRL REHABILITATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRL 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: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 15 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2020 (4 years ago) |
Document Number: | P06000006996 |
FEI/EIN Number |
204135741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8809 W HAMILTON AVE, TAMPA, FL, 33615, US |
Mail Address: | 8809 W HAMILTON AVE, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063609493 | 2007-10-01 | 2007-10-01 | 6726 W FLAGLER ST, MIAMI, FL, 331442924, US | 6726 W FLAGLER ST, MIAMI, FL, 331442924, US | |||||||||||||||||||
|
Phone | +1 305-261-9560 |
Fax | 3052619568 |
Authorized person
Name | OCTAVIO F GARCIA |
Role | PRESIDENT |
Phone | 3052619560 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC6926 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LANZA DIAZ ANISLEY | President | 8809 W HAMILTON AVE, TAMPA, FL, 33615 |
LANZA DIAZ ANISLEY | Director | 8809 W HAMILTON AVE, TAMPA, FL, 33615 |
LANZA DIAZ ANISLEY | Agent | 8809 W HAMILTON AVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 8809 W HAMILTON AVE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 8809 W HAMILTON AVE, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 8809 W HAMILTON AVE, TAMPA, FL 33615 | - |
AMENDMENT | 2018-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | LANZA DIAZ, ANISLEY | - |
AMENDMENT | 2017-08-21 | - | - |
AMENDMENT | 2013-12-13 | - | - |
AMENDMENT | 2013-11-08 | - | - |
REINSTATEMENT | 2011-06-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000704047 | LAPSED | 19-4601-CI | PINELLAS COUNTY CIRCUIT COURT | 2019-10-22 | 2024-10-28 | $26,015.32 | TYRONE TOWER, LLC, 2901 W BUSCH BLVD, SUITE 901, TAMPA, FL 33618 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-25 |
Amendment | 2018-03-29 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-08-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1956967402 | 2020-05-05 | 0455 | PPP | 8809 W. HAMILTON AVE, TAMPA, FL, 33615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State