Search icon

MED-BAY REHAB, INC. - Florida Company Profile

Company Details

Entity Name: MED-BAY REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-BAY 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000085633
FEI/EIN Number 593280718

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

Address: 2309 W M L KING BLVD, SUITE 2, TAMPA, FL, 33607, US
Mail Address: 2309 W ML KING BLVD, SUITE 2, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER MICHAEL T Director 2038 IOWA AVENUE N.E., ST. PETERSBURG, FL
CHRISTIAN PAUL Director 2 ADALIA AVE., #303, TAMPA, FL
CHRISTIAN PAUL Agent 2 ADALIA AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 2309 W M L KING BLVD, SUITE 2, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1998-04-27 2309 W M L KING BLVD, SUITE 2, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 2 ADALIA AVE, 303, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State