Search icon

WORKERS REHABILITATION, INC. - Florida Company Profile

Company Details

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

WORKERS REHABILITATION, 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: 12 Nov 1992 (32 years ago)
Document Number: P92000004811
FEI/EIN Number 593153177

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

Address: 6930 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 6930 ALOMA AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBACCO RICHARD P Chief Executive Officer 229 CROOKED STICK CT, ORLANDO, FL, 32828
DIBACCO ANABEL V President 229 CROOKED STICK CT, ORLANDO, FL, 32828
HEINKEL R. LAWRENCE Agent 243 W PARK AVE., S-201, WINTER PARK, FL, 327902007

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-13 6930 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 6930 ALOMA AVE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520578406 2021-02-12 0491 PPS 6930 Aloma Ave, Winter Park, FL, 32792-7003
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96792
Loan Approval Amount (current) 96792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-7003
Project Congressional District FL-10
Number of Employees 10
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97282.59
Forgiveness Paid Date 2021-08-23
7609877108 2020-04-14 0491 PPP 6930 ALOMA AVE, WINTER PARK, FL, 32792-7003
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-7003
Project Congressional District FL-10
Number of Employees 24
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97046.65
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State