Search icon

A D BLESSING REHAB, INC.

Company Details

Entity Name: A D BLESSING REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2010 (14 years ago)
Document Number: P05000160148
FEI/EIN Number 204270169
Address: 2500Del prado Blvd S, Cape Coral, FL, 33991, US
Mail Address: 2500Del prado Blvd S, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689890576 2007-04-18 2015-07-01 8353 SW 124TH ST, SUITE 105, MIAMI, FL, 331565851, US 8353 SW 124TH ST, SUITE 105, MIAMI, FL, 331565851, US

Contacts

Phone +1 305-969-2444
Fax 3053784410

Authorized person

Name DAISY JAY
Role ADMINISTRATOR
Phone 3059692444

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number HCC6195
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010771800
State FL
Issuer MEDICAID
Number 886785200
State FL

Agent

Name Role Address
JAY DAISY M Agent 2500Del prado Blvd S, Cape Coral, FL, 33991

President

Name Role Address
JAY DAISY M President 2500Del prado Blvd S, Cape Coral, FL, 33991

Secretary

Name Role Address
JAY DAISY M Secretary 2500Del prado Blvd S, Cape Coral, FL, 33991

Director

Name Role Address
JAY DAISY M Director 2500Del prado Blvd S, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 2500Del prado Blvd S, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2019-03-20 2500Del prado Blvd S, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2500Del prado Blvd S, Cape Coral, FL 33991 No data
AMENDMENT 2010-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-19 JAY, DAISY M No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State