Search icon

ONE TO ONE/INJURY REHABILITATION, INC.

Company Details

Entity Name: ONE TO ONE/INJURY REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000077583
FEI/EIN Number 65-0449099
Address: 3501 25TH AVE SW, NAPLES, FL 34117
Mail Address: 3501 25TH AVE SW, NAPLES, FL 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, MARK D Agent 3501 25TH AVE SW, NAPLES, FL 34117

Vice President

Name Role Address
WALKER, MARK D Vice President 8600 URANUS TERRACE, LAKE PARK, FL

Treasurer

Name Role Address
WALKER, MARK D Treasurer 8600 URANUS TERRACE, LAKE PARK, FL

Secretary

Name Role Address
WALKER, MARK D Secretary 3501 35TH AVE SW, NAPLES, FL 34117
WALKER, AUDREY A Secretary 3501-25TH AVE.,SW, NAPLES, FL 34117

President

Name Role Address
WALKER, MARK D President 8600 URANUS TERRACE, LAKE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 3501 25TH AVE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 1999-04-12 3501 25TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-12 3501 25TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 WALKER, MARK D No data

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State