Search icon

REHAB ONE, INC. - Florida Company Profile

Company Details

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

REHAB ONE, 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000032281
FEI/EIN Number 593310110

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

Address: 11809 NORTH DALE MABRY, TAMPA, FL, 33618
Mail Address: 11809 NORTH DALE MABRY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON CRAIG A President 11809 N DALE MABRY, TAMPA, FL, 33618
WALKER GARY Agent 202 S. ROME AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 202 S. ROME AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2002-02-25 11809 NORTH DALE MABRY, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 1995-05-17 REHAB ONE, INC. -

Documents

Name Date
Reg. Agent Resignation 2019-10-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State