Search icon

SHC REHAB, INC. - Florida Company Profile

Company Details

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

SHC REHAB, 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 20 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: P10000093668
FEI/EIN Number 273976422

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

Address: 680 South Fourth Street, Louisville, KY, 40202-2412, US
Mail Address: 680 South Fourth Street, Louisville, KY, 40202-2412, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609179282 2010-12-21 2019-01-15 680 S 4TH ST, LOUISVILLE, KY, 402022407, US 400 E HOWRY AVE, DELAND, FL, 32724, US

Contacts

Phone +1 386-873-2903
Fax 3868732911

Authorized person

Name MS. MARILYN A. WEAVER
Role ASSISTANT SECRETARY
Phone 5025967300

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1627169 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 5025967300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-40
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-40
Filing date 2015-09-29
File View File

Filings since 2015-09-24

Form type CORRESP
Filing date 2015-09-24
File View File

Filings since 2015-09-23

Form type UPLOAD
Filing date 2015-09-23
File View File

Filings since 2015-09-17

Form type S-4
File number 333-206995-40
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-273
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-273
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-273
Filing date 2014-12-15
File View File

Key Officers & Management

Name Role Address
Curnutte Douglas L Director 680 South Fourth Street, Louisville, KY, 402022412
Cunanan Stephen Director 680 South Fourth Street, Louisville, KY, 402022412
Landenwich Joseph L Director 680 South Fourth Street, Louisville, KY, 402022412
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010354 BODYMAX PHYSICAL THERAPY EXPIRED 2011-01-26 2016-12-31 - 800 ZEAGLER DR, SUITE 510, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SHC REHAB, LLC A NON-QUALIFIED DELA. CONVERSION NUMBER 100000183091
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 680 South Fourth Street, Louisville, KY 40202-2412 -
CHANGE OF MAILING ADDRESS 2014-04-17 680 South Fourth Street, Louisville, KY 40202-2412 -
REGISTERED AGENT NAME CHANGED 2013-12-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Conversion 2018-06-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2013-12-09
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State