Search icon

IAMBETTER REHAB SERVICES INC. - Florida Company Profile

Company Details

Entity Name: IAMBETTER REHAB SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAMBETTER REHAB SERVICES 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: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P17000005523
FEI/EIN Number 81-5428667

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

Address: 4517 CLARKWOOD COURT, LAND O LAKES, FL, 34639, US
Mail Address: 4517 CLARKWOOD COURT, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYA Gregory M President 4517 CLARKWOOD COURT, LAND O LAKES, 34639
COYA Gregory M Treasurer 4517 CLARKWOOD COURT, LAND O LAKES, 34639
COYA Gregory M Agent 4517 CLARKWOOD COURT, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 COYA, Gregory M -
AMENDMENT 2017-03-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-05
Amendment 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907047307 2020-04-30 0455 PPP 4517 CLARKWOOD CT, LAND O LAKES, FL, 34639-4094
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2680
Loan Approval Amount (current) 2680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAND O LAKES, PASCO, FL, 34639-4094
Project Congressional District FL-12
Number of Employees 2
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2696.01
Forgiveness Paid Date 2020-12-09
8316688303 2021-01-29 0455 PPS 4517 Clarkwood Ct, Land O Lakes, FL, 34639-4094
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2680
Loan Approval Amount (current) 2680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-4094
Project Congressional District FL-12
Number of Employees 2
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2693.36
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State