Search icon

REBOUND REHABILITATIVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REBOUND REHABILITATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: K49858
FEI/EIN Number 592922815
Address: 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL, 32086, US
Mail Address: 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMANT President 105 SOUTHPARK BLVD SUITE B 201, ST AUGUSTINE, FL, 32086
PATEL HEMANT Director 105 SOUTHPARK BLVD SUITE B 201, ST AUGUSTINE, FL, 32086
Patel Hitendra B Manager 105 SOUTHPARK BLVD, ST AUGUSTINE, FL, 32086
PATEL HEMANT Agent 105 SOUTH PARK BLVD, ST. AUGUSTINE, FL, 32086

National Provider Identifier

NPI Number:
1720814056
Certification Date:
2024-09-12

Authorized Person:

Name:
HEMANT DASHARATHLAL PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9048247488
Fax:
9046011548

Form 5500 Series

Employer Identification Number (EIN):
592922815
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046549 REBOUND REHABILITATION ACTIVE 2015-05-09 2030-12-31 - 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-24 PATEL, HEMANT -
AMENDMENT 2015-04-24 - -
REINSTATEMENT 2014-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-19 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1998-04-30 105 SOUTHPARK BLVD, STE B-201, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 105 SOUTH PARK BLVD, SUITE B201, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
Off/Dir Resignation 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167962.95
Total Face Value Of Loan:
167962.95
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167962.95
Total Face Value Of Loan:
167962.95

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$167,962.95
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,962.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,818.89
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $143,391.76
Utilities: $854.53
Mortgage Interest: $23,716.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State