Search icon

TOTAL WOMENS REHAB INC. - Florida Company Profile

Company Details

Entity Name: TOTAL WOMENS REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL WOMENS REHAB 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: 14 Jan 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000005679
FEI/EIN Number 593222796

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

Address: 410 PARK PLACE BLVD, CLEARWATER, FL, 33759, US
Mail Address: 410 PARK PLACE BLVD, ATTN DAN BAITCHER, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAITHER DAN President 410 PARK PLACE BLVD, CLEARWATER, FL
BAITCHER DAN Agent 410 PARK PLACE BLVD., CLEARWATER, FL, 34619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 410 PARK PLACE BLVD, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2001-04-28 410 PARK PLACE BLVD, CLEARWATER, FL 33759 -
MERGER 2000-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000033077

Documents

Name Date
ANNUAL REPORT 2001-04-28
Merger 2000-12-13
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State