Search icon

REHABMED SOUTH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MERRITT JOHN LPRES President 10735 CORY LAKE DR., TAMPA, FL, 33647
MERRITT Ellis JOperati Oper 10735 CORY LAKE DR., TAMPA, FL, 33647
MERRITT Ellis JSECRETA Secretary 10735 CORY LAKE DR., TAMPA, FL, 33647
MERRITT JOHN LPRES Director 10735 CORY LAKE DR., TAMPA, FL, 33647
Merritt Ellis JDirecto Director 10735 CORY LAKE DR, TAMPA, FL, 33647

Unique Entity ID

CAGE Code:
76XH6
UEI Expiration Date:
2015-08-22

Business Information

Activation Date:
2014-08-22
Initial Registration Date:
2014-08-20

Commercial and government entity program

CAGE number:
76XH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
JOHN L. MERRITT
Corporate URL:
rehabmedsouth.com

National Provider Identifier

NPI Number:
1750753547

Authorized Person:

Name:
JOHN LAWRENCE MERRITT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2081P0004X - Spinal Cord Injury Medicine Physician
Is Primary:
Yes

Contacts:

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 - 10735 CORY LAKE DR., TAMPA, FL, 33647
G14000099042 LAMARR EXPIRED 2014-09-29 2019-12-31 - 10735 CORY LAKE DR., TAMPA, FL, 33647
G10000081881 CRYSTAL CLEAR BOOKS EXPIRED 2010-09-07 2015-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2024-11-15 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2024-11-15 10735 CORY LAKE DR., TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 10735 CORY LAKE DR., TAMPA, FL 33647 -
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECMIA14090
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6150.00
Base And Exercised Options Value:
6150.00
Base And All Options Value:
6150.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-08-28
Description:
EXPERT WITNESS EEOC VS. ST. JOSEPHS HOSPITAL IGF::OT::IGF
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14959.00
Total Face Value Of Loan:
14959.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,900
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,023.28
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $14,900
Jobs Reported:
1
Initial Approval Amount:
$14,959
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,959
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,200.39
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $14,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State