Entity Name: | ORANGE COUNTY REHAB CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2011 (13 years ago) |
Date of dissolution: | 06 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | P11000091372 |
FEI/EIN Number | 453638977 |
Address: | 88 NE 168th Street, North Miami Beach, FL, 33162, US |
Mail Address: | 88 NE 168th Street, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NORLAN | Agent | 88 NE 168th Street, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
TORRES NORLAN | President | 88 NE 168th Street, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 88 NE 168th Street, North Miami Beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 88 NE 168th Street, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 88 NE 168th Street, North Miami Beach, FL 33162 | No data |
REINSTATEMENT | 2012-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000482119 | ACTIVE | 1000000753995 | DADE | 2017-08-11 | 2027-08-16 | $ 1,086.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-01-18 |
REINSTATEMENT | 2012-10-11 |
Domestic Profit | 2011-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State