Search icon

SANDLER REHAB SERVICES , INC.

Company Details

Entity Name: SANDLER REHAB SERVICES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2009 (16 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P09000000656
FEI/EIN Number 800325216
Address: 551 NW 77TH ST, BOCA RATON, FL, 33487, US
Mail Address: 551 NW 77TH ST, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386881670 2009-01-08 2022-07-21 551 NW 77TH ST STE 111, BOCA RATON, FL, 334871330, US 551 NW 77TH ST STE 111, BOCA RATON, FL, 334871330, US

Contacts

Phone +1 561-994-6590

Authorized person

Name JANET SANDLER
Role PRESIDENT
Phone 5619946590

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001230200
State FL

Agent

Name Role Address
SANDLER JANET L Agent 3154 NW 61st Street, BOCA RATON, FL, 33496

President

Name Role Address
SANDLER JANET L President 551 NW 77TH ST, BOCA RATON, FL, 33487

Secretary

Name Role Address
SANDLER JANET L Secretary 551 NW 77TH ST, BOCA RATON, FL, 33487

Treasurer

Name Role Address
SANDLER JANET L Treasurer 551 NW 77TH ST, BOCA RATON, FL, 33487

Auth

Name Role Address
Suvall Victor Auth 551 NW 77TH ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 551 NW 77TH ST, 111, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2018-01-12 551 NW 77TH ST, 111, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3154 NW 61st Street, BOCA RATON, FL 33496 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State