Entity Name: | CARE REHABILITATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARE REHABILITATION CENTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P93000073986 |
FEI/EIN Number |
650446580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5170 COCONUT CREEK PKWY, MARGATE, FL, 33063, US |
Mail Address: | 5170 COCONUT CREEK PKWY, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALTZ MICHAEL | President | 5170 COCONUT CREEK PKWY, MARGATE, FL |
MALTZ MICHAEL | Agent | 5170 COCONUT CREEK PKWY, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-13 | 5170 COCONUT CREEK PKWY, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 1997-03-13 | 5170 COCONUT CREEK PKWY, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-13 | 5170 COCONUT CREEK PKWY, MARGATE, FL 33063 | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-07-20 | MALTZ, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1995-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State