Search icon

DIAMOND REHAB, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND 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: 26 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000064090
FEI/EIN Number 593262231

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

Address: 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL, 32561
Mail Address: 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONOVAN CONNA G Director 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
O'DONOVAN CONNA G Vice President 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
BERLIN GINA L Director 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
BERLIN GINA L Secretary 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
BERLIN GINA L Treasurer 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
GUYNN JASON S Director 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
GUYNN JASON S President 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL
O'DONOVAN CONNA G Agent 913 GULF BREEZE PKWY, 38, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State