Search icon

PROGRESSIVE REHAB SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE REHAB SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE REHAB SYSTEMS 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000007229
FEI/EIN Number APPLIED FOR

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

Address: 5700 N. FEDERAL HWY., VERO BEACH, FL, 32963
Mail Address: 5700 N. FEDERAL HWY., VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON TAMARA Agent 9301 NORTH A1A, VERO BEACH, FL, 32963
GARRISON TAMARA Director 9301 NORTH A1AL HWY., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-07 5700 N. FEDERAL HWY., VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-07 9301 NORTH A1A, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1996-10-07 5700 N. FEDERAL HWY., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 1996-10-07 GARRISON, TAMARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State