Search icon

VENICE REHAB, INC.

Company Details

Entity Name: VENICE REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1995 (30 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P95000032190
FEI/EIN Number 65-0575745
Address: 2203 Tamiami Trail, Venice, FL 34293
Mail Address: 2203 Tamiami Trail South, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENICE REHAB., INC. PROFIT SHARING PLAN 2015 650575745 2016-07-23 VENICE REHAB., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2016-07-23
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2014 650575745 2015-09-10 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-10
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2013 650575745 2014-07-30 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2012 650575745 2014-07-30 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2011 650575745 2012-07-30 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 650575745
Plan administrator’s name SAME
Plan administrator’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230
Administrator’s telephone number 9414080670

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2010 650575745 2011-09-20 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 650575745
Plan administrator’s name SAME
Plan administrator’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230
Administrator’s telephone number 9414080670

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
VENICE REHAB., INC. PROFIT SHARING PLAN 2009 650575745 2010-10-13 VENICE REHAB, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-06-01
Business code 621340
Sponsor’s telephone number 9414080670
Plan sponsor’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 650575745
Plan administrator’s name SAME
Plan administrator’s address 4120 WOODMERE PARK BLVD, SUITE 5, VENICE, FL, 34230
Administrator’s telephone number 9414080670

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing JEANNE UTTERBACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
UTTERBACK, JEANNE Agent 2203 Tamiami Trail South, VENICE, FL 34293

President

Name Role Address
UTTERBACK, JEANNE President 1324 WHISPERING LANE, VENICE, FL 34285

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000323347. CONVERSION NUMBER 300000215763
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 2203 Tamiami Trail, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2020-03-27 2203 Tamiami Trail, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2203 Tamiami Trail South, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2019-10-14 UTTERBACK, JEANNE No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State