Search icon

REHABMED SOUTH INC.

Company Details

Entity Name: REHABMED SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P08000048657
FEI/EIN Number 26-2638339
Address: 10735 CORY LAKE DR., TAMPA, FL, 33647, US
Mail Address: 10735 CORY LAKE DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750753547 2015-10-20 2015-10-20 8875 HIDDEN RIVER PKWY, STE 300, TAMPA, FL, 336371035, US 8875 HIDDEN RIVER PKWY, STE 300, TAMPA, FL, 336371035, US

Contacts

Phone +1 813-975-7465

Authorized person

Name JOHN LAWRENCE MERRITT
Role OWNER
Phone 8139757465

Taxonomy

Taxonomy Code 2081P0004X - Spinal Cord Injury Medicine Physician
License Number ME90836
State FL
Is Primary Yes

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MERRITT JOHN LPRES President 10735 CORY LAKE DR., TAMPA, FL, 33647

Oper

Name Role Address
MERRITT Ellis JOperati Oper 10735 CORY LAKE DR., TAMPA, FL, 33647

Secretary

Name Role Address
MERRITT Ellis JSECRETA Secretary 10735 CORY LAKE DR., TAMPA, FL, 33647

Director

Name Role Address
MERRITT JOHN LPRES Director 10735 CORY LAKE DR., TAMPA, FL, 33647
Merritt Ellis JDirecto Director 10735 CORY LAKE DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001751 NEUROREHAB ONE EXPIRED 2019-01-04 2024-12-31 No data 10735 CORY LAKE DR., TAMPA, FL, 33647
G14000099042 LAMARR EXPIRED 2014-09-29 2019-12-31 No data 10735 CORY LAKE DR., TAMPA, FL, 33647
G10000081881 CRYSTAL CLEAR BOOKS EXPIRED 2010-09-07 2015-12-31 No data 10735 CORY LAKE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2024-11-15 UNITED STATES CORPORATION AGENTS, INC. No data
CHANGE OF MAILING ADDRESS 2024-11-15 10735 CORY LAKE DR., TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 10735 CORY LAKE DR., TAMPA, FL 33647 No data
REINSTATEMENT 2024-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618573 TERMINATED 1000000722054 HILLSBOROU 2016-09-10 2036-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000047754 TERMINATED 1000000438818 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000874092 TERMINATED 1000000352003 HILLSBOROU 2012-10-23 2032-11-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-04-07
REINSTATEMENT 2018-12-04
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7835058408 2021-02-12 0455 PPS 10735 Cory Lake Dr, Tampa, FL, 33647-2725
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14959
Loan Approval Amount (current) 14959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2725
Project Congressional District FL-15
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15200.39
Forgiveness Paid Date 2022-10-11
1611397402 2020-05-04 0455 PPP 10735 Cory Lake Dr, Tampa, FL, 33647
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15023.28
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State