Search icon

WEST COAST INJURY & REHABILITATION CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST INJURY & REHABILITATION CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST INJURY & REHABILITATION CENTERS, 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: 06 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000040749
FEI/EIN Number 270147233

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

Address: 2225 NW 2ND AVE, CAPE CORAL, FL, 33993, US
Mail Address: PO BOX 151011, CAPE CORAL, FL, 33914, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CATALINA President 2225 NW 2ND AVE, CAPE CORAL, FL, 33993
TORRES CATALINA Agent 2225 NW 2ND AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2225 NW 2ND AVE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2014-05-01 2225 NW 2ND AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2225 NW 2ND AVE, CAPE CORAL, FL 33993 -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-02
ANNUAL REPORT 2010-02-09
Domestic Profit 2009-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State