Search icon

JRL REHABILITATION CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JRL REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (20 years ago)
Date of dissolution: 15 Dec 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (5 years ago)
Document Number: P06000006996
FEI/EIN Number 204135741
Address: 8809 W HAMILTON AVE, TAMPA, FL, 33615, US
Mail Address: 8809 W HAMILTON AVE, TAMPA, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1063609493

Authorized Person:

Name:
OCTAVIO F GARCIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052619568

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22523.00
Total Face Value Of Loan:
22523.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,523
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,523
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,841.41
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $22,523

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State