Search icon

KEY REHAB, INC.

Company Details

Entity Name: KEY REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1997 (28 years ago)
Date of dissolution: 07 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 1999 (26 years ago)
Document Number: P97000024699
FEI/EIN Number 593436503
Address: 8313 W. HILLSBOROUGH AVE., SUITE 260, TAMPA, FL, 33615
Mail Address: 8313 W. HILLSBOROUGH AVE., SUITE 260, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KAGAN EDWIN B Agent 2709 ROCKY POINT DRIVE, SUITE 102, TAMPA, FL, 33607

President

Name Role Address
ATKINS BEN President 8313 W. HILLSBOROUGH AVE. #260, TAMPA, FL, 33615

Vice President

Name Role Address
DAVIS JAMES R Vice President 8313 W HILLSBOROUGH AVE., #260, TAMPA, FL, 33615
JONES SANDRA R Vice President 8313 W. HILLSBOROUGH AVE., #260, TAMPA, FL, 33615

Treasurer

Name Role Address
DAVIS JAMES R Treasurer 8313 W HILLSBOROUGH AVE., #260, TAMPA, FL, 33615

Secretary

Name Role Address
JONES SANDRA R Secretary 8313 W. HILLSBOROUGH AVE., #260, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-07 No data No data
AMENDMENT 1998-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 8313 W. HILLSBOROUGH AVE., SUITE 260, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 1998-04-27 8313 W. HILLSBOROUGH AVE., SUITE 260, TAMPA, FL 33615 No data
AMENDED AND RESTATEDARTICLES 1997-05-23 No data No data

Documents

Name Date
Reg. Agent Resignation 1999-05-07
Voluntary Dissolution 1999-05-07
ANNUAL REPORT 1999-02-24
Amendment 1998-07-23
Off/Dir Resignation 1998-07-06
Reg. Agent Change 1998-06-15
ANNUAL REPORT 1998-04-27
Domestic Profit Articles 1997-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State