Search icon

ACCUMED WELLNESS AND REHABILITATION CENTER, INC - Florida Company Profile

Company Details

Entity Name: ACCUMED WELLNESS AND REHABILITATION CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACCUMED WELLNESS AND REHABILITATION CENTER, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000042749
FEI/EIN Number 46-2774572

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

Address: 1580 Shoreline Way, Hollywood, FL 33019
Mail Address: 16853 NE 2ND AVE, SUITE 301, NORTH MIAMI BEACH, FL 33162
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVAK, OLGA President 1580 SHORELINE WAY, HOLLYWOOD, FL 33019
SPIVAK, OLGA Agent 1580 SHORELINE WAY, HOLLYWOOD, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075455 TOTAL REHAB AND WELLNESS EXPIRED 2013-07-29 2018-12-31 - 290 NW 165TH STRRET, SUITE P-250, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-17 1580 Shoreline Way, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2016-12-17 SPIVAK, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-24 1580 Shoreline Way, Hollywood, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702793 INACTIVE WITH A SECOND NOTICE FILED 2016011279CC23 MIAMI-DADE COUNTY COURT CLERK 2019-10-02 2024-10-24 $13,990.53 HIBU, INC. F/K/A YELLOWBOOK INC. F/K/A YELLOW BOOK SALE, 2201 RENAISSANCE BLVD., KING OF PRUSSIA PA 19406

Documents

Name Date
REINSTATEMENT 2016-12-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-05-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State