Entity Name: | THREE BROTHERS REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000095254 |
FEI/EIN Number | 46-4189547 |
Address: | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486, US |
Mail Address: | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710318050 | 2013-12-12 | 2013-12-12 | 1074 NW 13TH ST, UNIT 171C, BOCA RATON, FL, 334862284, US | 1074 NW 13TH ST, UNIT 171C, BOCA RATON, FL, 334862284, US | |||||||||||||||||
|
Phone | +1 954-821-0931 |
Authorized person
Name | JIA YU |
Role | PRESIDENT |
Phone | 9548210931 |
Taxonomy
Taxonomy Code | 225X00000X - Occupational Therapist |
License Number | OTR14713 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
YU JIA | President | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
YU JIA | Vice President | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
YU JIA | Secretary | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
YU JIA | Treasurer | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
YU JIA | Director | 1074 NW 13TH STREET #171C, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2016-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | AMERICAN SAFETY COUNCIL, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-02-23 |
Domestic Profit | 2013-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State