Search icon

PHYSICAL THERAPY AND REHABILITATION CLINIC, INC.

Company Details

Entity Name: PHYSICAL THERAPY AND REHABILITATION CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1978 (47 years ago)
Document Number: 561384
FEI/EIN Number 59-1802009
Address: 2140 KINGSLEY AVENUE, STE 5, ORANGE PARK, FL 32073
Mail Address: 2140 KINGSLEY AVENUE, STE 5, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487081345 2013-10-08 2024-04-02 2140 KINGSLEY AVE, SUITE 5, ORANGE PARK, FL, 320735144, US 2520 COMMERCIAL DR STE C, STARKE, FL, 320917860, US

Contacts

Phone +1 904-272-2830
Fax 9042728814
Phone +1 904-386-1257
Fax 9043681258

Authorized person

Name JUSTIN WELDON
Role PRESIDENT
Phone 9042722830

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICAL THERAPY AND REHABILITATION CLINIC INC 401K PLAN 2011 591802009 2012-06-18 PHYSICAL THERAPY AND REHABILITATION CLINIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621340
Sponsor’s telephone number 9042153958
Plan sponsor’s address 1835 EAST WEST PARKWAY STE 16, FLEMING ISLE, FL, 320030000

Plan administrator’s name and address

Administrator’s EIN 591802009
Plan administrator’s name PHYSICAL THERAPY AND REHABILITATION CLINIC INC
Plan administrator’s address 1835 EAST WEST PARKWAY STE 16, FLEMING ISLE, FL, 320030000
Administrator’s telephone number 9042153958

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing ALLEN WEISS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-18
Name of individual signing ALLEN WEISS
Valid signature Filed with authorized/valid electronic signature
PHYSICAL THERAPY AND REHABILITATION CLINIC INC 401K PLAN 2010 591802009 2011-07-25 PHYSICAL THERAPY AND REHABILITATION CLINIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621340
Sponsor’s telephone number 9042153958
Plan sponsor’s address 1835 EAST WEST PARKWAY, FLEMING ISLE, FL, 000032003

Plan administrator’s name and address

Administrator’s EIN 591802009
Plan administrator’s name PHYSICAL THERAPY AND REHABILITATION CLINIC INC
Plan administrator’s address 1835 EAST WEST PARKWAY, FLEMING ISLE, FL, 000032003
Administrator’s telephone number 9042153958

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JUSTIN WELDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing JUSTIN WELDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Justin, Weldon Agent 2140 Kingsley Ave, Suite 5, Orange Park, FL 32073

President

Name Role Address
Weldon, Justin President 2140 KINGSLEY AVENUE, STE 5 ORANGE PARK, FL 32073

Director

Name Role Address
Weldon, Justin Director 2140 KINGSLEY AVENUE, STE 5 ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060479 PREFERRED PHYSICAL THERAPY ACTIVE 2010-06-30 2025-12-31 No data 2140 KINGSLEY AVENUE, SUITE 5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-17 Justin, Weldon No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 2140 Kingsley Ave, Suite 5, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 2140 KINGSLEY AVENUE, STE 5, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2006-01-03 2140 KINGSLEY AVENUE, STE 5, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State