Search icon

PRO-REHAB CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: PRO-REHAB CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-REHAB CONTRACTING, 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: 07 Jul 2009 (16 years ago)
Date of dissolution: 05 Dec 2018 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P09000058039
FEI/EIN Number 270499603

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

Address: 9461 SE 124th Place, Summerfield, FL, 34491, US
Mail Address: 9461 SE 124th Place, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROY WSr. President 9461 SE 124th Place, Summemrfield, FL, 34491
Smith Roy WSr. Agent 9461 SE 124th Place, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 9461 SE 124th Place, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2013-01-02 9461 SE 124th Place, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2013-01-02 Smith, Roy W, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 9461 SE 124th Place, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-16
Off/Dir Resignation 2010-03-29
Domestic Profit 2009-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State