Search icon

NEUROLOGY CENTERS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: NEUROLOGY CENTERS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROLOGY CENTERS OF PALM BEACH, 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: 05 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P06000064544
FEI/EIN Number 205172056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5458 TOWN CENTER ROAD, SUITE 1, BOCA RATON, FL, 33486, US
Mail Address: 5458 TOWN CENTER ROAD, SUITE 1, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225148166 2006-08-30 2013-05-28 5458 TOWN CENTER ROAD, SUITE #22, BOCA RATON, FL, 33486, US 5458 TOWN CENTER RD, SUITE #22, BOCA RATON, FL, 334861089, US

Contacts

Phone +1 561-392-2950
Fax 5613912970

Authorized person

Name DR. LISA BANCHIK
Role OWNER OF CORPORATION
Phone 5613922950

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME 0055218
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BANCHIK LISA I President 5458 TOWN CENTER ROAD, SUITE 1, BOCA RATON, FL, 33486
BANCHIK LISA I Secretary 5458 TOWN CENTER ROAD, SUITE 1, BOCA RATON, FL, 33486
CARMAN DEBORAH A Agent 165 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
NEUROLOGY CENTERS OF PALM BEACH, INC. a/a/o ANTHONY VALENTI, et al. VS ALLSTATE PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-0333 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000170CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000169CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC010289XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC002073XXXXSB

Parties

Name Anthony Valenti
Role Appellant
Status Active
Name NEUROLOGY CENTERS OF PALM BEACH, INC.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name Allstate Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Alyssa L. Cory, Daniel E. Nordby, Douglas G. Brehm, Suzanne Y. Labrit, Thomas E Flanagan, III
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 30, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neurology Centers of Palm Beach, Inc.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 4/13/2021)
On Behalf Of Neurology Centers of Palm Beach, Inc.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Neurology Centers of Palm Beach, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/30/2021
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties January 27, 2021 joint notice of related cases pending, it is ORDERED that case numbers 4D21-0333, 4D21-0335, 4D21-0337, 4D21-0340, and 4D21-0351 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-01-20
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form ~ AMENDED
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Neurology Centers of Palm Beach, Inc.
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/12/2021
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allstate Property & Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724127407 2020-05-13 0455 PPP 5458 TOWN CENTER RD STE 1, BOCA RATON, FL, 33486-1026
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49590
Loan Approval Amount (current) 49590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-1026
Project Congressional District FL-23
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50179.65
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State