Search icon

REHAB & PAIN MANAGEMENT SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: REHAB & PAIN MANAGEMENT SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHAB & PAIN MANAGEMENT SERVICES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P96000086885
FEI/EIN Number 650705233

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

Address: 4755 SUMMERLIN ROAD, FORT MYERS, FL, 33919, US
Mail Address: 4755 SUMMERLIN ROAD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ NEIL MDr. Director 4755 SUMMERLIN ROAD, FORT MYERS, FL, 33919
SCHULTZ NEIL R Agent 4755 SUMMERLIN ROAD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 4755 SUMMERLIN ROAD, SUITE 4, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-02-10 4755 SUMMERLIN ROAD, SUITE 4, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 4755 SUMMERLIN ROAD, SUITE 4, FORT MYERS, FL 33919 -
AMENDMENT 2019-10-25 - -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
Amendment 2019-10-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State