Entity Name: | COMPREHENSIVE REHABILITATION INSTITUTE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000065067 |
FEI/EIN Number | 65-0774561 |
Address: | 1201 SW 141ST AVE, 409, HOLLYWOOD, FL 33027 |
Mail Address: | 1201 SW 141ST AVE, 409, HOLLYWOOD, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAUSER, STUART H | Agent | 1771 ne 162 street, north miami beach, FL 33162 |
Name | Role | Address |
---|---|---|
GLUCK, HILLIARD H | Director | 1201 SW 141ST AVE 409, HOLLYWOOD, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1771 ne 162 street, north miami beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 1201 SW 141ST AVE, 409, HOLLYWOOD, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1201 SW 141ST AVE, 409, HOLLYWOOD, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
Domestic Profit | 2011-07-19 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State