Entity Name: | EXODUS REHABILITATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXODUS REHABILITATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2011 (14 years ago) |
Document Number: | P11000008558 |
FEI/EIN Number |
274347079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4588 OAKWOOD DRIVE, MARIANNA, FL, 32446 |
Mail Address: | 17352 Main Street North, Blountstown, FL, 32424, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SUSAN S | Director | 4588 OAKWOOD DRIVE, MARIANNA, FL, 32446 |
Belser Chauncey L | President | 1428 State Park Rd., Chipley, FL, 32428 |
Miller Horace S | Vice President | 4588 OAKWOOD DRIVE, MARIANNA, FL, 32446 |
MILLER SUSAN S | Agent | 4588 OAKWOOD DRIVE, MARIANNA, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-03 | 4588 OAKWOOD DRIVE, MARIANNA, FL 32446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State