Search icon

AD REHAB, INC. - Florida Company Profile

Company Details

Entity Name: AD REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD REHAB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P15000010053
FEI/EIN Number 47-2968352

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

Address: 1245 Excalibur street, Holiday, FL, 34690, US
Mail Address: 1245 Excalibur street, Holiday, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'PIAZZA JAMES A Vice President 1245 Excalibur street, Holiday, FL, 34690
D'PIAZZA JAMES A Secretary 1245 Excalibur street, Holiday, FL, 34690
D'PIAZZA JAMES A Treasurer 1245 Excalibur street, Holiday, FL, 34690
D'PIAZZA JAMES A Agent 1245 Excalibur street, Holiday, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 1245 Excalibur street, Holiday, FL 34690 -
CHANGE OF MAILING ADDRESS 2018-03-04 1245 Excalibur street, Holiday, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 1245 Excalibur street, Holiday, FL 34690 -
REINSTATEMENT 2016-12-23 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 D'PIAZZA, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044752 TERMINATED 1000000914055 PASCO 2022-01-20 2032-01-26 $ 272.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State