Search icon

COMPREHENSIVE REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE REHAB SERVICES, 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: 18 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000045631
FEI/EIN Number 650836121

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

Address: 796 W CRESTVIEW CIRCLE, PORT CHARLOTTE, FL, 33948
Mail Address: P.O. BOX 51-1201, PUNTA GORDA, FL, 33951
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255327433 2005-09-23 2020-08-22 PO BOX 511201, PUNTA GORDA, FL, 339511201, US 150 MCKENZIE ST., SUITE 116, PUNTA GORDA, FL, 339511201, US

Contacts

Phone +1 941-505-2010
Fax 9415052490

Authorized person

Name MS. CHRISTINE ANN ROBERTS
Role CLINICAL DIRECTOR
Phone 9415052010

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No

Other Provider Identifiers

Issuer BCBS PROVIDER NO.
Number Q2L
State FL

Key Officers & Management

Name Role Address
ROBERTS KIRK E Director 407 EAST MARION AVE STE 103, PUNTA GORDA, FL, 33950
ROBERTS KIRK E Treasurer 407 EAST MARION AVE STE 103, PUNTA GORDA, FL, 33950
ROBERTS CHRISTINE Director 407 EAST MARION AVE STE 103, PUNTA GORDA, FL, 33950
ROBERTS CHRISTINE President 407 EAST MARION AVE STE 103, PUNTA GORDA, FL, 33950
LOVERO TRACEY M Agent 3111 BRENTWOOD COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 3111 BRENTWOOD COURT, PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2007-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 796 W CRESTVIEW CIRCLE, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2007-09-10 LOVERO, TRACEY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-03-06 796 W CRESTVIEW CIRCLE, PORT CHARLOTTE, FL 33948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000479480 LAPSED 1000000224937 CHARLOTTE 2011-07-12 2021-08-03 $ 1,316.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000067087 LAPSED 1000000202135 CHARLOTTE 2011-01-26 2021-02-02 $ 12,432.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000617695 TERMINATED 1000000106912 3351 1580 2009-01-16 2029-02-11 $ 3,235.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000689264 ACTIVE 1000000106912 3351 1580 2009-01-16 2029-02-18 $ 3,235.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07900005611 LAPSED 06-747-CA 29TH JUD CIR CHARLOTTE CTY FL 2007-04-04 2012-04-12 $65808.20 SUNTRUST BANK, P.O. BOX 3303, TAMPA, FL 33601

Documents

Name Date
REINSTATEMENT 2009-02-25
REINSTATEMENT 2007-09-10
Reg. Agent Resignation 2007-01-10
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-06
Domestic Profit 1998-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State