Search icon

REHAB PARTNERS, INC.

Company Details

Entity Name: REHAB PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1992 (32 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P92000007108
FEI/EIN Number 593151616
Address: 1560 N Meadowcrest Blvd, Crystal River, FL, 34429, US
Mail Address: 1560 N Meadowcrest Blvd., Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699115261 2013-06-27 2021-07-29 1560 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 344295757, US 1560 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 344295757, US

Contacts

Phone +1 352-228-4088
Fax 3522284006

Authorized person

Name MRS. DONNA LOU PEARCY
Role OWNER / PRESIDENT
Phone 3522284088

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT10208
State FL
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
State FL
Is Primary No
Taxonomy Code 225XP0019X - Physical Rehabilitation Occupational Therapist
State FL
Is Primary Yes

Agent

Name Role Address
PEARCY DONNA Agent 201 W BRITAIN STREET, HERNANDO, FL, 34442

President

Name Role Address
PEARCY DONNA President 201 W Britain Street, Hernando, FL, 34442

Secretary

Name Role Address
PEARCY DONNA Secretary 201 W Britain Street, Hernando, FL, 34442

Treasurer

Name Role Address
PEARCY DONNA Treasurer 201 W Britain Street, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 1560 N Meadowcrest Blvd, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2017-01-25 1560 N Meadowcrest Blvd, Crystal River, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 201 W BRITAIN STREET, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 1994-02-23 PEARCY, DONNA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State