Entity Name: | REHOBOTH HEALTHCARE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REHOBOTH HEALTHCARE AGENCY, 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: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 21 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2024 (a year ago) |
Document Number: | P13000049144 |
FEI/EIN Number |
46-2926300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17104 Carrington Park, TAMPA, FL, 33647, US |
Mail Address: | P O BOX 47123, TAMPA, FL, 33646, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURKSON RITA | President | P O BOX 47123, TAMPA, FL, 33646 |
TURKSON RITA | Agent | 17104 Carrington Park Dr., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 17104 Carrington Park, #518, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 17104 Carrington Park Dr., #518, TAMPA, FL 33647 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State