Search icon

ALLIED REHAB SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED REHAB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED REHAB SOLUTIONS, 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: 17 May 2010 (15 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: P10000042475
FEI/EIN Number 272605735

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

Address: 4401 Peters Rd, PLANTATION, FL, 33317, US
Mail Address: 4401 Peters Rd, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790044360 2012-05-16 2012-05-16 4401 PETERS RD, PLANTATION, FL, 333174544, US 4401 PETERS RD, PLANTATION, FL, 333174544, US

Contacts

Phone +1 954-765-6527
Fax 9547656528

Authorized person

Name MR. JOSEPH REYNALD PIERRE
Role PRESIDENT
Phone 9547656527

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 1268
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PIERRE JOSEPH R President 5651 SW 2ND STREET, PLANTATION, FL, 33317
PIERRE JOSEPH R Director 5651 SW 2ND STREET, PLANTATION, FL, 33317
CANION PAULINE V Vice President 5651 SW 2ND STREET, PLANTATION, FL, 33317
CANION PAULINE V Director 5651 SW 2ND STREET, PLANTATION, FL, 33317
CANION MATTHEW Treasurer 5651 SW 2ND STREET, PLANTATION, FL, 33317
CANION MATTHEW Director 5651 SW 2ND STREET, PLANTATION, FL, 33317
WILLIAMS-PIERRE SHALIZ Secretary 5651 SW 2ND STREET, PLANTATION, FL, 33317
WILLIAMS-PIERRE SHALIZ Director 5651 SW 2ND STREET, PLANTATION, FL, 33317
PIERRE JOSEPH R Agent 5651 SW 2ND STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4401 Peters Rd, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-04-30 4401 Peters Rd, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000297359 LAPSED 1000000364363 BROWARD 2013-02-04 2023-02-06 $ 369.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-05
Domestic Profit 2010-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State