Search icon

COASTAL REHAB, INC. - Florida Company Profile

Company Details

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

COASTAL 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000017001
FEI/EIN Number 650895577

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

Mail Address: 1330 SW 22 STREET, SUITE 305, MIAMI, FL, 33145
Address: 1330 SW 22 ST, SUITE 303 & 305, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ROBERT A Agent 19076 N.E. 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 1330 SW 22 ST, SUITE 303 & 305, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2004-04-29 1330 SW 22 ST, SUITE 303 & 305, MIAMI, FL 33145 -
AMENDMENT 2004-02-10 - -
REINSTATEMENT 2001-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 19076 N.E. 29TH AVENUE, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Off/Dir Resignation 2005-10-03
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-04-29
Amendment 2004-02-10
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-08-28
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-02-26
Domestic Profit 1999-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State