Search icon

REJUVENATE MEDICAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: REJUVENATE MEDICAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJUVENATE MEDICAL CLINIC, 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000048901
FEI/EIN Number 204781489

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

Address: 7065 WESTPOINTE BLVD, UNIT 207, ORLANDO, FL, 32835
Mail Address: 3392 TABREEZE COURT, OCOEE, FL, 34761
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI ELIE J President 3392 TABREEZE COURT, OCOEE, FL, 34761
KHOURI ELIE J Agent 3392 TABREEZE COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-03-01 - -
REINSTATEMENT 2011-03-01 - -
CHANGE OF MAILING ADDRESS 2011-03-01 7065 WESTPOINTE BLVD, UNIT 207, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 3392 TABREEZE COURT, OCOEE, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-08 KHOURI, ELIE J -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-03-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State