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 |
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 | |||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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