Search icon

TOTAL REHAB AND MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL REHAB AND MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL REHAB AND MEDICAL CENTERS, 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: 27 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000019337
FEI/EIN Number 650815870

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

Address: 5409 N STATE ROAD 7, TAMARAC, FL, 33319
Mail Address: 5409 N STATE ROAD 7, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ WINSTON President 5409 N STATE ROAD 7, TAMARAC, FL, 33319
HERNANDEZ WINSTON Secretary 5409 N STATE ROAD 7, TAMARAC, FL, 33319
HERNANDEZ WINSTON Treasurer 5409 N STATE ROAD 7, TAMARAC, FL, 33319
HERNANDEZ WINSTON Director 5409 N STATE ROAD 7, TAMARAC, FL, 33319
HERNANDEZ WINSTON Agent 5409 N STATE ROAD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001404012 LAPSED 09-280-D2OPA LEON 2013-05-29 2018-09-18 $1,759.02 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000400494 LAPSED 04-2722 SP 25 03 MIAMI-DADE COUNTY COURT 2010-06-10 2016-06-28 $4,648.76 UNITED AUTOMOBILE INSURANCE COMPANY,, 1313 NW 167 STREET, MIAMI GARDENS, FL 33169
J10000140514 TERMINATED 1000000121523 BROWARD 2009-05-08 2030-02-16 $ 1,369.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000712801 LAPSED 07-34621 17TH JUD. CIR. CT. BROWARD CTY 2008-12-15 2014-02-26 $23,819.65 CHOICEHEALTH LEASING A DIVISION OF CITICORP, VENDOR FINANCE, INC., 2208 HWY. 121, MAIL STOP B2-206, BEDFORD, TX 76021

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State