Entity Name: | ARTHRITIS AND BACK PAIN CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTHRITIS AND BACK PAIN 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: | 05 Oct 1999 (26 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: | P99000087870 |
FEI/EIN Number |
650954039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 CORAL WAY, STE 203, MIAMI, FL, 33155 |
Mail Address: | 8415 CORAL WAY, STE 203, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY RAFAEL RDR. | President | 7101 SW 78TH CT, MIAMI, FL, 33143 |
REY RAFAEL RDR. | Secretary | 7101 SW 78TH CT, MIAMI, FL, 33143 |
REY RAFAEL RDR. | Director | 7101 SW 78TH CT, MIAMI, FL, 33143 |
DE LA CRUZ ANTHONY DR. | Vice President | 401 LAYNE BLVD, HALLANDALE, FL, 33009 |
DE LA CRUZ ANTHONY DR. | Treasurer | 401 LAYNE BLVD, HALLANDALE, FL, 33009 |
DE LA CRUZ ANTHONY DR. | Director | 401 LAYNE BLVD, HALLANDALE, FL, 33009 |
REY RAFAEL RDR. | Agent | 7101 SW 78TH COURT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-27 | 8415 CORAL WAY, STE 203, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2009-08-27 | 8415 CORAL WAY, STE 203, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-31 | 7101 SW 78TH COURT, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-08-12 |
ANNUAL REPORT | 2011-02-23 |
Amendment | 2010-06-21 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State