Search icon

BOCA MEDICAL & REHAB CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOCA MEDICAL & REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA MEDICAL & REHAB 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000116584
FEI/EIN Number 205706797

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

Address: 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
Mail Address: 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIDIS THOMAS M President 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069
MANIDIS THOMAS M Secretary 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069
MANIDIS THOMAS M Agent 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Form 5500 Series

Employer Identification Number (EIN):
205706797
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-04-30 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2712 W. ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2007-03-26 MANIDIS, THOMAS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000651562 ACTIVE 1000000797162 BROWARD 2018-09-12 2028-09-19 $ 436.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000666653 ACTIVE 1000000761089 BROWARD 2017-10-27 2027-12-13 $ 3,877.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State