Search icon

INTEGRATED REHAB, P.A. - Florida Company Profile

Company Details

Entity Name: INTEGRATED REHAB, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED REHAB, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1993 (32 years ago)
Document Number: S16736
FEI/EIN Number 650234837

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

Mail Address: 790 luminary circle, melbourne, FL, 32901, US
Address: 790 luminary circle, Suite 101, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILES MARK Director 790 luminary circle, Melbourne, FL, 32901
NILES MARK Agent 790 luminary circle, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1930 ne 47 th st, Suite 301, ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1930 ne 47 th st, Suite 301, ft. Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 2180 SW 115TH TERR, DAVIE,, FL 33325 -
REINSTATEMENT 1993-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262566 TERMINATED 1000000821783 BROWARD 2019-04-03 2029-04-10 $ 521.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3857448508 2021-02-24 0455 PPS 1930 nw 49th st #301, Ft Laud, FL, 33308
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12017.3
Loan Approval Amount (current) 12017.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Laud, BROWARD, FL, 33308
Project Congressional District FL-22
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12176.2
Forgiveness Paid Date 2022-06-28

Date of last update: 02 May 2025

Sources: Florida Department of State