Search icon

FLORIDA REALTY REHAB., INC. - Florida Company Profile

Company Details

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

FLORIDA REALTY 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: 19 May 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: P95000040095
Address: 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
Mail Address: 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STYRZO PHYLLIS E President 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
STYRZO PHYLLIS E Secretary 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
WALLER JOHN L Vice President 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
WALLER JOHN L Treasurer 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701
WALLER JOHN L Agent 467 2ND AVE. NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 467 2ND AVE. NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-02-01 467 2ND AVE. NORTH, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State