Search icon

BEACHSIDE PHYSICAL THERAPY, INC.

Company Details

Entity Name: BEACHSIDE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2001 (23 years ago)
Document Number: P01000091682
FEI/EIN Number 593747453
Address: 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295902450 2008-05-15 2021-04-20 660 E EAU GALLIE BLVD SUITE 106, INDIAN HARBOUR BEACH, FL, 329374400, US 4270 MINTON RD, STE 120, WEST MELBOURNE, FL, 329049578, US

Contacts

Phone +1 321-773-5290
Fax 3217735268
Phone +1 321-984-2933
Fax 3219535379

Authorized person

Name GABRIELA LITT
Role CREDENTIALING COORDINATOR
Phone 9516969353

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE RAILROAD
Number CK5288
State FL
Issuer BC/BS GROUP NUMBER
Number Y931E
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2023 593747453 2024-07-10 BEACHSIDE PHYSICAL THERAPY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2022 593747453 2024-02-02 BEACHSIDE PHYSICAL THERAPY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2021 593747453 2023-02-06 BEACHSIDE PHYSICAL THERAPY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2020 593747453 2021-10-08 BEACHSIDE PHYSICAL THERAPY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2019 593747453 2020-10-06 BEACHSIDE PHYSICAL THERAPY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2018 593747453 2019-10-15 BEACHSIDE PHYSICAL THERAPY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217735290
Plan sponsor’s address 660 E. EAU GALLIE BLVD., SUITE 106, INDIAN HARBOUR BEACH, FL, 32937
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2017 593747453 2018-10-15 BEACHSIDE PHYSICAL THERAPY, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217774033
Plan sponsor’s address 660 EAST EAU GALLIE BOULEVARD, SUITE 106, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THERESA TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing THERESA TURNER
Valid signature Filed with authorized/valid electronic signature
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN 2016 593747453 2018-10-15 BEACHSIDE PHYSICAL THERAPY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217774033
Plan sponsor’s address 660 EAST EAU GALLIE BOULEVARD, SUITE 106, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THERESA TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing THERESA TURNER
Valid signature Filed with authorized/valid electronic signature
BEACHSIDE PHYSICAL THERAPY, INC. 401K PROFIT SHARING PLAN 2015 593747453 2016-10-17 BEACHSIDE PHYSICAL THERAPY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217774033
Plan sponsor’s address 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing STEVE RYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing STEVE RYLAND
Valid signature Filed with authorized/valid electronic signature
BEACHSIDE PHYSICAL THERAPY, INC. 401K PROFIT SHARING PLAN 2014 593747453 2015-10-09 BEACHSIDE PHYSICAL THERAPY, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621340
Sponsor’s telephone number 3217774033
Plan sponsor’s address 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing STEVE RYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing DIANE COLEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Tinoco Edwin Agent 660 E. Eau Gallie Blvd., INDIAN HARBOUR BEACH, FL, 32937

President

Name Role Address
Tinoco Edwin President 225 MANTUA RD, PACIFIC PALISADES, CA, 90272

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118107 RYLAND PHYSICAL THERAPY EXPIRED 2015-11-20 2020-12-31 No data 212 LANSING IS, SATELLITE BEACH, FL, 32937
G12000084301 BEACHSIDE HEALTH STUDIO EXPIRED 2012-08-27 2017-12-31 No data 1220 N HIGHWAY A1A STE 115, INDIALANTIC, FL, 32903-2858

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2017-01-04 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 Tinoco, Edwin No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000634521 TERMINATED 1000000910074 BREVARD 2021-12-06 2041-12-08 $ 3,543.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000634539 TERMINATED 1000000910075 BREVARD 2021-12-06 2041-12-08 $ 3,250.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000634547 TERMINATED 1000000910076 BREVARD 2021-12-06 2041-12-08 $ 2,673.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000843266 TERMINATED 1000000853043 BREVARD 2019-12-18 2039-12-26 $ 3,142.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000843274 TERMINATED 1000000853044 BREVARD 2019-12-18 2039-12-26 $ 2,284.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001467407 TERMINATED 1000000530852 BREVARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
BEACHSIDE PHYSICAL THERAPY, INC., AND OPTIMISCORP VS STEVE RYLAND, TRACY RYLAND, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC 5D2020-1558 2020-07-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-46220

Parties

Name BEACHSIDE PHYSICAL THERAPY, INC.
Role Appellant
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name Optimiscorp
Role Appellant
Status Active
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Representations Donald C. Works, III
Name Tracy Ryland
Role Appellee
Status Active
Name Christian Romandetti
Role Appellee
Status Active
Representations Eric Hostetler
Name Steve Ryland
Role Appellee
Status Active
Representations Jesse L. Kabaservice, David G. Larkin
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-09-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-08-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Steve Ryland
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
Docket Date 2020-08-14
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS...
Docket Date 2020-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS...
Docket Date 2020-07-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT)
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/16/20
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEVE RYLAND AND TRACY RYLAND VS BEACHSIDE PHYSICAL THERAPY, INC., OPTIMISCORP, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC 5D2019-2895 2019-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-046220-X

Parties

Name Tracy Ryland
Role Appellant
Status Active
Name Steve Ryland
Role Appellant
Status Active
Representations Jesse L. Kabaservice, David G. Larkin
Name Christian Romandetti
Role Appellee
Status Active
Name BEACHSIDE PHYSICAL THERAPY, INC.
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Eric Hostetler, Michael R. Riemenschneider, Donald C. Works, III
Name Optimiscorp
Role Appellee
Status Active
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-14
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ FIRST CHOICE ADVISE W/IN 10 DAYS...
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER TO MOT DISMISS
On Behalf Of Steve Ryland
Docket Date 2020-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT)
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-01-14
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Steve Ryland
Docket Date 2020-01-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Steve Ryland
Docket Date 2020-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steve Ryland
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/9/20
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Steve Ryland
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2019-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steve Ryland
Docket Date 2019-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Steve Ryland
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 10/25
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Steve Ryland
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Steve Ryland
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of Steve Ryland

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State