Search icon

REHABILITATIVE SPECIALTIES, INC. OF SARASOTA - Florida Company Profile

Company Details

Entity Name: REHABILITATIVE SPECIALTIES, INC. OF SARASOTA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHABILITATIVE SPECIALTIES, INC. OF SARASOTA 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P99000009961
FEI/EIN Number 650892194

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

Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, UD
Mail Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, UD
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEFFREY L President 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
RUCKER DAVID CHRIS Chief Executive Officer 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Secretary 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Agent 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112944 FUSION HEALTHCARE ACTIVE 2015-11-05 2025-12-31 - 13923 ICOT BLVD., STE 815, CLEARWATER, FL, 33760
G12000046210 FUSION HEALTHCARE EXPIRED 2012-05-17 2017-12-31 - 10901 CORPORATE CIRCLE N, STE A, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000384567. CONVERSION NUMBER 500000217395
AMENDMENT 2021-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 UD -
CHANGE OF MAILING ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 UD -
REGISTERED AGENT NAME CHANGED 2021-08-26 YOUNG, ROBERT GREG -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 UD -

Documents

Name Date
Amendment 2021-08-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961208310 2021-01-22 0455 PPS 13923 Icot Blvd Ste 815, Clearwater, FL, 33760-3767
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94477
Loan Approval Amount (current) 94477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3767
Project Congressional District FL-13
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94968.8
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State