Entity Name: | SBM REHABILITATION MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SBM REHABILITATION MEDICAL CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | P02000045483 |
FEI/EIN Number |
020591445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL, 33461, US |
Mail Address: | 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528000981 | 2006-06-11 | 2009-05-21 | 6300 S DIXIE HWY, SUITE 101, WEST PALM BEACH, FL, 334054348, US | 6300 S DIXIE HWY, SUITE 101, WEST PALM BEACH, FL, 334054348, US | |||||||||||||||||||||||
|
Phone | +1 561-261-1116 |
Fax | 5612611118 |
Authorized person
Name | MR. ROMAN PEREZ |
Role | PRESIDENT |
Phone | 5612961116 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Taxonomy Code | 208VP0000X - Pain Medicine Physician |
Is Primary | No |
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
Is Primary | No |
Name | Role | Address |
---|---|---|
PEREZ ROMAN M | President | 3472 Forest Hill Blvd, West Palm Beach, FL, 33406 |
PEREZ ROMAN M | Director | 3472 Forest Hill Blvd, West Palm Beach, FL, 33406 |
PEREZ ROMAN M | Agent | 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 | - |
NAME CHANGE AMENDMENT | 2021-11-24 | SBM REHABILITATION MEDICAL CENTER INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-14 | 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-18 | PEREZ, ROMAN M | - |
AMENDMENT | 2007-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SBM REHABILITATION MEDICAL CENTER VS DEPARTMENT OF REVENUE | 4D2019-0200 | 2019-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SBM REHABILITATION MEDICAL CENTER INC. |
Role | Appellant |
Status | Active |
Representations | RAY HASELMAN |
Name | Department of Revenue - Tax |
Role | Appellee |
Status | Active |
Representations | J. Clifford Cox, GARY MORELAND |
Docket Entries
Docket Date | 2019-05-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SBM REHABILITATION MEDICAL CENTER |
Docket Date | 2019-05-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 28, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 54 PAGES |
On Behalf Of | Department of Revenue - Tax |
Docket Date | 2019-04-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | SBM REHABILITATION MEDICAL CENTER |
Docket Date | 2019-04-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 04/26/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-03-07 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Department of Revenue - Tax |
Docket Date | 2019-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue - Tax |
Docket Date | 2019-01-25 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ RECEIPT OF NOTICE OF APPEAL |
On Behalf Of | Department of Revenue - Tax |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ***CERTIFIED COPY*** |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-01-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ FEE PAID ELECTRONICALLY |
Docket Date | 2019-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY |
On Behalf Of | SBM REHABILITATION MEDICAL CENTER |
Docket Date | 2019-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 25, 2019 response, this court’s April 16, 2019 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-18 |
Name Change | 2021-11-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-17 |
Reg. Agent Change | 2018-09-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8710408407 | 2021-02-13 | 0455 | PPS | 3472 Forest Hill Blvd # 2C, Palm Springs, FL, 33406-5864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9575257709 | 2020-05-01 | 0455 | PPP | 3472 FOREST HILL BLVD #2C, Palm Springs, FL, 33406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State