Search icon

MRC REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: MRC REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRC REHABILITATION, 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: 28 Dec 1995 (29 years ago)
Date of dissolution: 22 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2003 (21 years ago)
Document Number: P95000097824
FEI/EIN Number 593357644

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

Address: 333 N SUMMIT STREET, ATTN: TAX-5, TOLEDO, OH, 43604
Mail Address: 333 N SUMMIT STREET, ATTN: TAX-5, TOLEDO, OH, 43604
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001139394 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 4192525500

Filings since 2004-03-09

Form type 424B3
File number 333-107481-159
Filing date 2004-03-09
File View File

Filings since 2003-09-26

Form type 424B3
File number 333-107481-159
Filing date 2003-09-26
File View File

Filings since 2003-09-18

Form type 424B3
File number 333-107481-159
Filing date 2003-09-18
File View File

Filings since 2003-09-03

Form type 424B3
File number 333-107481-159
Filing date 2003-09-03
File View File

Filings since 2003-08-22

Form type 424B3
File number 333-107481-159
Filing date 2003-08-22
File View File

Filings since 2003-08-19

Form type 424B3
File number 333-107399-57
Filing date 2003-08-19
File View File

Filings since 2003-08-19

Form type S-4/A
File number 333-107399-57
Filing date 2003-08-19
File View File

Filings since 2003-08-13

Form type S-3/A
File number 333-107481-159
Filing date 2003-08-13
File View File

Filings since 2003-07-30

Form type S-3
File number 333-107481-159
Filing date 2003-07-30
File View File

Filings since 2003-07-28

Form type S-4
File number 333-107399-57
Filing date 2003-07-28
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
ORMOND PAUL A President 333 N SUMMIT STREET, TOLEDO, O, 43604
ORMOND PAUL A Chief Executive Officer 333 N SUMMIT STREET, TOLEDO, O, 43604
WEIKEL M. KEITH VPCD 333 N SUMMIT STREET, TOLEDO, OH, 43604
BIXLER R. JEFFREY Vice President 333 N SUMMIT STREET, TOLEDO, OH, 43604
BIXLER R. JEFFREY Secretary 333 N SUMMIT STREET, TOLEDO, OH, 43604
BIXLER R. JEFFREY Director 333 N SUMMIT STREET, TOLEDO, OH, 43604
KINSCHNER WILLIAM H Vice President 333 N SUMMIT STREET, TOLEDO, OH, 43604
LAZARUS BARRY A VPDR 333 N SUMMIT STREET, TOLEDO, OH, 43604
MOLER SPENCER A VPCA 333 N SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
MERGER 2003-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H50185. MERGER NUMBER 700000047317
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 333 N SUMMIT STREET, ATTN: TAX-5, TOLEDO, OH 43604 -
CHANGE OF MAILING ADDRESS 2001-05-14 333 N SUMMIT STREET, ATTN: TAX-5, TOLEDO, OH 43604 -
REGISTERED AGENT NAME CHANGED 1997-05-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-05-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CORPORATE MERGER 1997-01-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000012577

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ADDRESS CHANGE 1997-07-28
REG. AGENT CHANGE 1997-06-23
ANNUAL REPORT 1997-01-22
MERGER 1997-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State