Search icon

REHAB MATTERS HOMEHEALTH INC. - Florida Company Profile

Company Details

Entity Name: REHAB MATTERS HOMEHEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHAB MATTERS HOMEHEALTH 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: 25 Jan 2007 (18 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P07000011358
FEI/EIN Number 010883078

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

Address: 4319 E 7th Avenue, Tampa, FL, 33605, US
Mail Address: 4319 E 7th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366727315 2011-10-20 2011-10-20 4321 GUNN HWY, TAMPA, FL, 336188729, US 107 S. FLORIDA AVENUE, LAKELAND, FL, 33801, US

Contacts

Phone +1 813-961-8262
Phone +1 863-682-4951
Fax 8632487709

Authorized person

Name MR. FERMIN ROLAND BACALSO ROTEA
Role PRESIDENT
Phone 8139618262

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ROTEA FERMIN President 16019 MUIRFIELD DRIVE, ODESSA, FL, 33556
ROTEA FERMIN Director 16019 MUIRFIELD DRIVE, ODESSA, FL, 33556
BLADUELL HARRIET Secretary 16003 PENWOOD DR, TAMPA, FL, 33647
BLADUELL HARRIET Director 16003 PENWOOD DR, TAMPA, FL, 33647
Fermin Rotea Agent 16019 Muirfield Dr, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4319 E 7th Avenue, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Fermin, Rotea -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 16019 Muirfield Dr, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2014-04-29 4319 E 7th Avenue, Tampa, FL 33605 -
AMENDMENT 2008-08-18 - -
AMENDMENT 2007-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315430 LAPSED 18-CA-4556 HILLSBOROUGH CIRCUIT COURT CLE 2018-12-07 2024-05-02 $23,725.53 MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY, INC., 9954 MARYLAND DRIVE, #3000, RICHMOND, VA 23233
J17000219743 LAPSED 2016-CA-009431 13TH JUD CIR HILLSBOROUGH 2017-04-05 2022-04-21 $104,415.85 REGIONS BANK, SPECIAL ASSETS DEPT., 201 MILAN PARKWAY, BIRMINGHAM, ALABAMA 35211
J14001140184 TERMINATED 1000000636765 HILLSBOROU 2014-07-11 2024-12-17 $ 8,109.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000622158 TERMINATED 1000000618240 HILLSBOROU 2014-04-24 2024-05-09 $ 1,516.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001638882 TERMINATED 1000000544478 HILLSBOROU 2013-10-07 2023-11-07 $ 3,342.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000646136 TERMINATED 1000000380628 HILLSBOROU 2012-09-18 2022-10-10 $ 19,137.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
Off/Dir Resignation 2015-12-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-10-05
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2010-05-03

Date of last update: 03 May 2025

Sources: Florida Department of State