Search icon

HYPOLUXO REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HYPOLUXO REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPOLUXO REHABILITATION CENTER, 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: 16 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000044053
FEI/EIN Number 814618696

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

Address: 904 S. DIXIE HWY, LANTANA, FL, 33462, US
Mail Address: 125 Hypoluxo rd suite C, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477967776 2014-06-13 2014-06-13 904 S DIXIE HWY, LANTANA, FL, 334624653, US 904 S DIXIE HWY, LANTANA, FL, 334624653, US

Contacts

Phone +1 561-689-4301

Authorized person

Name DR. JAYSON KENNETH MORTON
Role OWNER/DOCTOR
Phone 5616894301

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH10886
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
James Craig ADR President 1015 Ventnor ave, #D, Delray Beach, FL, 33444
James Craig ADr. Agent 904 S. DIXIE HWY, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 904 S. DIXIE HWY, LANTANA, FL 33462 -
REINSTATEMENT 2019-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 904 S. DIXIE HWY, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2016-07-14 James, Craig Anthony, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 904 S. DIXIE HWY, LANTANA, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649863 TERMINATED 1000000796803 PALM BEACH 2018-09-06 2028-09-19 $ 2,307.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000431231 TERMINATED 1000000750324 PALM BEACH 2017-07-12 2027-07-27 $ 1,006.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000392625 TERMINATED 1000000711591 PALM BEACH 2016-05-04 2026-06-22 $ 527.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-06
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State