Search icon

PLYMOUTH MEETING REHAB, INC. - Florida Company Profile

Company Details

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

PLYMOUTH MEETING 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: 31 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000028621
FEI/EIN Number 582336504

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

Mail Address: 2929 E. COMMERCIAL BLVD., STE. 306, FT. LAUDERDALE, FL, 33308
Address: 699 WEST GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE WILLIAM President 2929 E. COMMERCIAL BLVD., STE. 306, FT. LAUDERDALE, FL, 33308
GUTHRIE WILLIAM Director 2929 E. COMMERCIAL BLVD., STE. 306, FT. LAUDERDALE, FL, 33308
GREEN MATTHEW H. Vice President 2929 E. COMMERCIAL BLVD #306, FT. LAUDERDALE, FL, 33308
GREEN MATTHEW H. Secretary 2929 E. COMMERCIAL BLVD #306, FT. LAUDERDALE, FL, 33308
GREEN MATTHEW H. Treasurer 2929 E. COMMERCIAL BLVD #306, FT. LAUDERDALE, FL, 33308
SAMUELS LEONARD K. ESQ Agent BERGER DAVIS & SINGERMAN, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 699 WEST GERMANTOWN PIKE, PLYMOUTH MEETING, PA 19462 -
REGISTERED AGENT NAME CHANGED 1998-04-23 SAMUELS, LEONARD K. ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 BERGER DAVIS & SINGERMAN, 100 N.E. 3RD AVE #400, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-23
Domestic Profit Articles 1997-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State