Entity Name: | SUNLAND THERAPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNLAND THERAPY CENTER, 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: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 03 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2012 (13 years ago) |
Document Number: | P09000008388 |
FEI/EIN Number |
270255662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 WEST 49TH ST SUITE 514, HIALEAH, FL, 33012, US |
Mail Address: | 1840 WEST 49TH ST SUITE 514, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANO JOHN | President | 344 MERIDIAN AVENUE #2A, MIAMI BEACH, FL, 33139 |
ROMANO JOHN | Agent | 344 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 1840 WEST 49TH ST SUITE 514, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 1840 WEST 49TH ST SUITE 514, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 344 MERIDIAN AVENUE, 2A, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000207373 | INACTIVE WITH A SECOND NOTICE FILED | 12-CIV-20438-COOKE/TURNOFF | US DC, SOUTHERN DISTRICT OF FL | 2014-09-18 | 2023-05-25 | $2,259,817.91 | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA D2, BLOOMINGTON, IL 61710-0001 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-02-03 |
ANNUAL REPORT | 2011-01-25 |
Reg. Agent Change | 2010-04-30 |
ADDRESS CHANGE | 2010-04-28 |
ANNUAL REPORT | 2010-02-18 |
Domestic Profit | 2009-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State