Rehability Health Services, Inc. Overview
Rehability Health Services, Inc. filed as a Domestic For-Profit Corporation in the State of Texas and is no longer active. This corporate entity was filed approximately sixty years ago on Tuesday, November 24, 1964 , according to public records filed with Texas Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Rehability Health Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Rehability Health Services, Inc.
Name | |
---|---|
Boyd P. Gentry 89 |
President
Treasurer
Vice President
Chief Financial Officer
|
Kenneth Tabler 77 |
President
Director
|
Harry M. Grunstein 51 |
President
Director
|
David Ward 6 |
President
|
Edward L. Kuntz 8 |
CEO
|
Stefano M. Miele 48 |
Director
Secretary
Vice President
|
Susan T. Whittle 13 |
Director
|
Charles Carden 3 |
Director
|
Wynn G. Sims 158 |
Assistant Sec.
|
Devin Ehrlich 25 |
General Counsel
Genl Counsel
|
Showing 8 records out of 10
Known Addresses for Rehability Health Services, Inc.
Corporate Filings for Rehability Health Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 837534 |
Date Filed: | Tuesday, December 14, 1976 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Voluntarily dissolved |
State: | Texas |
State ID: | 20865000 |
Date Filed: | Tuesday, November 24, 1964 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01017576 |
Date Filed: | Friday, February 13, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Texas |
State ID: | C14845-1996 |
Date Filed: | Wednesday, July 10, 1996 |
Date Expired: | Monday, August 1, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Texas |
County: | New York |
State ID: | 1684728 |
Date Filed: | Thursday, December 3, 1992 |
Date Expired: | Wednesday, June 25, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/24/1964 | Articles of Incorporation | ||
6/9/1965 | Change of Registered Agent/Office | ||
8/7/1967 | Change of Registered Agent/Office | ||
3/25/1968 | Change of Registered Agent/Office | ||
11/17/1975 | Change Of Registered Agent/Office | ||
4/16/1981 | Change Of Registered Agent/Office | ||
6/22/1981 | Articles of Merger | ||
1/31/1984 | Articles of Merger | ||
4/17/1984 | Assumed Name Certificate | ||
4/30/1984 | Articles of Merger | ||
8/31/1984 | Articles Of Merger | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/27/1986 | Assumed Name Certificate | ||
4/22/1986 | Assumed Name Certificate | ||
9/24/1987 | Articles Of Merger | ||
3/20/1989 | Articles Of Amendment | ||
3/22/1989 | Articles Of Merger | ||
8/1/1989 | Cancellation Of Treasury Shares | ||
6/28/1990 | Abandonment of Assumed Business Name | ||
6/28/1990 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/31/1991 | Cancellation Of Treasury Shares | ||
12/3/1992 | Name History/Actual | Healthfocus, Inc. | |
12/3/1992 | Name History/Actual | Healthfocus, Inc. | |
1/29/1993 | Articles Of Merger | ||
6/30/1993 | Articles Of Amendment | ||
12/23/1993 | Articles Of Merger | ||
1/6/1994 | Articles Of Merger | ||
1/28/1994 | Articles Of Merger | ||
2/23/1994 | Name History/Actual | Rehability Health Services, Inc. | |
2/23/1994 | Name History/Actual | Rehability Health Services, Inc. | |
4/6/1994 | Assumed Name Certificate | ||
6/6/1994 | Articles Of Merger | ||
11/3/1994 | Change Of Registered Agent/Office | ||
12/23/1994 | Articles Of Merger | ||
7/10/1996 | Foreign Qualification | ||
7/10/1996 | Miscellaneous | ||
7/22/1996 | Change Of Registered Agent/Office | ||
7/26/1996 | Initial List | ||
7/17/1997 | Annual List | ||
7/13/1998 | Annual List | ||
12/22/1998 | Assumed Name Certificate | ||
12/22/1998 | Assumed Name Certificate | ||
8/11/1999 | Annual List | ||
9/28/1999 | Articles Of Merger | ||
9/29/1999 | Articles Of Merger | ||
9/29/1999 | Articles Of Merger | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/15/1999 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING AMERICAN REHABILITY MANAGEMENT, INC., (TN), NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (1)PG CHM CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING GULF COAST PHYSICAL THERAPY GROUP, INC., (MS), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING REHABILITY HOSPITAL SERVICES, INC., (DE), C13468-1996, AND 2 OTHER DELAWARE CORPORATIONS, NOT QUALIFIED IN NEVADA,AND THERAPY MANAGEMENT INNOVATIONS, INC., (NV), C6667-1988 INTO THIS CORPORATION. (1)PG CHM | |
6/21/2000 | Change Of Registered Agent/Office | ||
7/3/2000 | Annual List | ||
7/2/2001 | Annual List | ||
5/13/2002 | Restated Articles of Incorporation | ||
6/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/4/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/8/2008 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/26/2017 | Certificate of Termination | ||
10/26/2017 | Reinstatement | ||
12/31/2017 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Rehability Health Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Rehability Health Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1 Ravinia Dr Atlanta, GA 30346
111 Westwood Pl Brentwood, TN 37027
PO Box 2549 Brentwood, TN 37024
920 Ridgebrook Rd Sparks, MD 21152
These addresses are known to be associated with Rehability Health Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records