Search icon

FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC

Company Details

Entity Name: FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000081976
FEI/EIN Number 271055891
Address: 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779
Mail Address: 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Abiera Cesar NJr. Agent 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779

President

Name Role Address
ABIERA CESAR N President 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 Abiera, Cesar N, Jr. No data
AMENDMENT 2014-10-20 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC., A/A/O JORDYN MATTHEW VS PROGRESSIVE SELECT INSURANCE COMPANY 6D2023-4294 2023-12-28 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-SC-012350-O

Parties

Name JORDYN MATTHEW
Role Appellant
Status Active
Representations KYLE KING, ESQ.
Name FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC
Role Appellant
Status Active
Representations KYLE KING, ESQ.
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH P. HAZOURI, ESQ., BENJAMIN R. FLOYD, ESQ.
Name HONORABLE TINA CARABALLO
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL SERVICE ADDRESSES
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Mail Returned
Description RETURNED MAIL ON 7/3/24. COPY OF AE ATTORNEY'S ORDER OF DISMISSAL DATED JUNE 21, 2024. RETURN LABEL STATES "RETURN TO SENDER" UNDELIVERABLE - UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORDYN MATTHEW
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
Amendment 2014-10-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State