Search icon

SEVERNS MOBILE REHABILITY,INC. - Florida Company Profile

Company Details

Entity Name: SEVERNS MOBILE REHABILITY,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVERNS MOBILE REHABILITY,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: 26 Jan 2007 (18 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P07000011693
FEI/EIN Number 208415733

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

Address: 1748 La Maderia Dr. SW, PALM BAY, FL, 32908, US
Mail Address: 1748 La Maderia Dr. SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMBRES SCOTT President 1748 La Maderia Dr. SW, PALM BAY, FL, 32908
OMBRES SCOTT Agent 1748 La Maderia Dr SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 1748 La Maderia Dr. SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2015-02-28 1748 La Maderia Dr. SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 1748 La Maderia Dr SW, PALM BAY, FL 32908 -
REINSTATEMENT 2011-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-11-19
ANNUAL REPORT 2010-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State