Search icon

MAGNOLIA REHAB SERVICES INC

Company Details

Entity Name: MAGNOLIA REHAB SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2018 (7 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: P18000003692
FEI/EIN Number 582245316
Address: 320 Coral Gables Street, Panama City Beach, FL, 32407, US
Mail Address: 320 Coral Gables Street, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790347896 2019-06-28 2022-09-29 803 N WILSON ST, CRESTVIEW, FL, 325362639, US 803 N WILSON ST, CRESTVIEW, FL, 325362639, US

Contacts

Phone +1 850-226-8279
Fax 8502268326

Authorized person

Name MARY C NIX
Role CLINIC DIRECTOR
Phone 8502268279

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role
HARE TAYLOR, LLC Agent

President

Name Role Address
GAULT-CALLOWAY CAITLIN President 320 Coral Gables Street, Panama City Beach, FL, 32407

Vice President

Name Role Address
CALLOWAY KRIS Vice President 320 Coral Gables Street, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009043 MAGNOLIA PEDIATRIC THERAPY EXPIRED 2018-01-16 2023-12-31 No data 8404 SURF DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2589 Jenks Avenue, Panama City, FL 32405 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 Hare Taylor LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 320 Coral Gables Street, Panama City Beach, FL 32407 No data
CHANGE OF MAILING ADDRESS 2019-04-16 320 Coral Gables Street, Panama City Beach, FL 32407 No data
AMENDMENT 2018-07-23 No data No data
AMENDMENT 2018-01-25 No data No data
AMENDMENT 2018-01-18 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
Amendment 2018-07-23
Amendment 2018-01-25
Amendment 2018-01-18
Domestic Profit 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State