Search icon

KESSLER REHABILITATION OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KESSLER REHABILITATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KESSLER REHABILITATION OF FLORIDA, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 30 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P99000025626
FEI/EIN Number 582451604

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

Address: 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
Mail Address: 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KESSLER REHABILITATION OF FLORIDA, INC., ALABAMA 000-914-483 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1266971 4716 OLD GETTYSBURG ROAD, P O BOX 2034, MECHANICSBURG, PA, 17055 - -

Filings since 2003-11-12

Form type 424B3
File number 333-109776-74
Filing date 2003-11-12
File View File

Filings since 2003-11-10

Form type S-4/A
File number 333-109776-74
Filing date 2003-11-10
File View File

Filings since 2003-10-17

Form type S-4
File number 333-109776-74
Filing date 2003-10-17
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ORTENZIO ROCCO A Director 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
ORTENZIO ROBERT A President 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
TARVIN MICHAEL E Vice President 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
TARVIN MICHAEL E Secretary 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
ROMBERGER SCOTT A Treasurer 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
DUGGAN JOHN F Vice President 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
MOORE KENNETH A Assistant Secretary 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA, 17055

Events

Event Type Filed Date Value Description
MERGER 2004-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000000104. MERGER NUMBER 900000051089
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA 17055 -
CHANGE OF MAILING ADDRESS 2004-03-04 4716 OLD GETTYSBURG ROAD, MECHANICSBURG, PA 17055 -
REGISTERED AGENT NAME CHANGED 2003-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2001-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000035701

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000736671 ACTIVE 1000000304925 POLK 2012-10-16 2032-10-25 $ 1,174.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-03-04
Reg. Agent Change 2003-09-19
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-05-27
Merger 2001-03-09
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-29
Domestic Profit 1999-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State