Search icon

DNL REHAB SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DNL REHAB SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNL REHAB SERVICES, 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: 14 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000093164
FEI/EIN Number 263529445

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

Address: 5844 sw 116th place rd, OCala, FL, 34476, US
Mail Address: 5844 sw 116th place rd, OCala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARP MARIA LAARNI J President 5844 sw 116th place rd, OCala, FL, 34476
ARP DAVID Vice President 5844 sw 116th place rd, OCala, FL, 34476
ARP MARIA LAARNI J Agent 5844 sw 116th place rd, OCala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 5844 sw 116th place rd, OCala, FL 34476 -
CHANGE OF MAILING ADDRESS 2013-03-10 5844 sw 116th place rd, OCala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 5844 sw 116th place rd, OCala, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State