Search icon

INDIAN RIVER CARDIAC REHAB., INC.

Company Details

Entity Name: INDIAN RIVER CARDIAC REHAB., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S48285
FEI/EIN Number 59-3069254
Address: 1500 36TH STREET, Suite A, VERO BEACH, FL 32960
Mail Address: 1500 36TH STREET, Suite A, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558318576 2006-05-27 2012-04-26 1500 36TH ST, SUITE A, VERO BEACH, FL, 329604887, US 1500 36TH ST, SUITE A, VERO BEACH, FL, 329604887, US

Contacts

Phone +1 772-778-7604
Fax 7727783251

Authorized person

Name DR. CHARLES N CELANO
Role PRESIDENT/OWNER
Phone 7727787604

Taxonomy

Taxonomy Code 261QR0404X - Cardiac Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
CELANO, CHARLES N. Agent 3607 15TH AVENUE, Suite A, VERO BEACH, FL 32960

President

Name Role Address
CELANO, CHARLES N. President 3607 15TH AVE. STE A, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 1500 36TH STREET, Suite A, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2013-04-03 1500 36TH STREET, Suite A, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 3607 15TH AVENUE, Suite A, VERO BEACH, FL 32960 No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870947703 2020-05-01 0455 PPP 1500 36TH ST, VERO BEACH, FL, 32960-4887
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-4887
Project Congressional District FL-08
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15159.17
Forgiveness Paid Date 2021-05-25
9478748305 2021-01-30 0455 PPS 1500 36th St, Vero Beach, FL, 32960-7323
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14042
Loan Approval Amount (current) 14042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-7323
Project Congressional District FL-08
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14131.71
Forgiveness Paid Date 2021-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State