Search icon

GULF COAST REHAB EQUIPMENT, INC.

Company Details

Name: GULF COAST REHAB EQUIPMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Oct 2000 (24 years ago)
Business ID: 694814
State of Incorporation: DELAWARE
Principal Office Address: 805 Brook Street, Suite 402Rocky Hill, CT 06067
Historical names: Numotion DBA
ATG Rehab DBA

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Tamas Feitel Director 155 Franklin Road, Suite 300, Brentwood, TN 37027
Timothy Casey Director 155 Franklin Road, Suite 300, Brentwood, TN 37027
Michael Swinford Director 155 Franklin Road, Suite 300, Brentwood, TN 37027

President

Name Role Address
Michael Swinford President 155 Franklin Road, Suite 300, Brentwood, TN 37027

Treasurer

Name Role Address
Tamas Feitel Treasurer 155 Franklin Road, Suite 300, Brentwood, TN 37027

Secretary

Name Role Address
Timothy Casey Secretary 155 Franklin Road, Suite 300, Brentwood, TN 37027

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-29 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Amendment Form Filed 2023-11-28 Amendment For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2023-03-29 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2022-01-27 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2021-04-15 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Amendment Form Filed 2020-04-30 Amendment For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2020-03-13 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2019-02-26 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2018-03-21 Annual Report For GULF COAST REHAB EQUIPMENT, INC.
Annual Report Filed 2017-03-17 Annual Report For GULF COAST REHAB EQUIPMENT, INC.

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State