Search icon

M & S REHABILITATION SERVICES, INC - Florida Company Profile

Company Details

Entity Name: M & S REHABILITATION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S REHABILITATION SERVICES, 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000061062
FEI/EIN Number 46-0576052

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

Address: 21357 SW 236 STREET, HOMESTEAD, FL, 33031, US
Mail Address: 21357 SW 236 STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 21357 SW 236 STREET, HOMESTEAD, FL, 33031
GONZALEZ JORGE Agent 21357 SW 236 STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 21357 SW 236 STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2017-03-10 21357 SW 236 STREET, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 21357 SW 236 STREET, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State