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