Search icon

REHABSYSTEMS PHYSICAL THERAPY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: REHABSYSTEMS PHYSICAL THERAPY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHABSYSTEMS PHYSICAL THERAPY CENTERS, 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000082615
FEI/EIN Number 650452169

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

Address: 13873 WELLINGTON TRACE, SUITE B-14, WEST PALM BEACH, FL, 33414
Mail Address: 13873 WELLINGTON TRACE, SUITE B-14, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265516215 2006-10-25 2008-09-30 13873 WELLINGTON TRCE, SUITE B-12, WELLINGTON, FL, 334142118, US 13873 WELLINGTON TRCE, SUITE B-12, WELLINGTON, FL, 334142118, US

Contacts

Phone +1 561-790-7886
Fax 5617904427

Authorized person

Name MR. JOHN VALENTINE
Role PRESIDENT
Phone 5617907886

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number 2002-02817
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALENTINE JOHN A Director 87 ISLAND DR. SOUTH, OCEAN RIDGE, FL, 33435
VALENTINE JOHN A President 87 ISLAND DR. SOUTH, OCEAN RIDGE, FL, 33435
VALENTINE JOHN A Treasurer 87 ISLAND DR. SOUTH, OCEAN RIDGE, FL, 33435
CASACCI JOSEPH R Agent 305 S.E. 18TH COURT, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000558770 LAPSED 1000000228470 PALM BEACH 2011-08-10 2021-08-31 $ 3,169.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001166056 TERMINATED 1000000115867 23143 1516 2009-03-26 2029-04-22 $ 7,359.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000254101 INACTIVE WITH A SECOND NOTICE FILED 50 2008 CA 027794 XXXX MB AA PALM BEACH COUNTY CIRCUIT CT. 2009-02-06 2014-02-12 $110,645.82 CADLES OF GRASSY MEADOWS II, L.L.C., 100 N. CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State