Search icon

MRC REHABILITATION, INC.

Company Details

Entity Name: MRC REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3357644
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
1139394 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
ORMOND, PAUL A President 333 N SUMMIT STREET, TOLEDO, O 43604

Chief Executive Officer

Name Role Address
ORMOND, PAUL A Chief Executive Officer 333 N SUMMIT STREET, TOLEDO, O 43604

VPCD

Name Role Address
WEIKEL, M. KEITH VPCD 333 N SUMMIT STREET, TOLEDO, OH 43604

Vice President

Name Role Address
BIXLER, R. JEFFREY Vice President 333 N SUMMIT STREET, TOLEDO, OH 43604
KINSCHNER, WILLIAM H Vice President 333 N SUMMIT STREET, TOLEDO, OH 43604

Secretary

Name Role Address
BIXLER, R. JEFFREY Secretary 333 N SUMMIT STREET, TOLEDO, OH 43604

Director

Name Role Address
BIXLER, R. JEFFREY Director 333 N SUMMIT STREET, TOLEDO, OH 43604

VPDR

Name Role Address
LAZARUS, BARRY A VPDR 333 N SUMMIT STREET, TOLEDO, OH 43604

VPCA

Name Role Address
MOLER, SPENCER C VPCA 333 N SUMMIT STREET, TOLEDO, OH 43604

Events

Event Type Filed Date Value Description
MERGER 2003-12-22 No data 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 No data
CHANGE OF MAILING ADDRESS 2001-05-14 333 N SUMMIT STREET, ATTN: TAX-5, TOLEDO, OH 43604 No data
REGISTERED AGENT NAME CHANGED 1997-05-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CORPORATE MERGER 1997-01-16 No data 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 Feb 2025

Sources: Florida Department of State