Search icon

PALM BEACH PHYSICAL MEDICINE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PHYSICAL MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH PHYSICAL MEDICINE, 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: 26 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: P10000087916
FEI/EIN Number 273762054

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

Address: 3111 45TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: P.O. BOX 16836, WEST PALM BEACH, FL, 33416, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609176379 2010-10-28 2016-11-01 PO BOX 16836, WEST PALM BEACH, FL, 334166836, US 3111 45TH ST STE 4, WEST PALM BEACH, FL, 334071981, US

Contacts

Phone +1 561-729-7089
Phone +1 561-530-4655

Authorized person

Name DR. JONATHAN GRAND
Role PRESIDENT
Phone 5615304655

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9392
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2019 273762054 2020-10-04 PALM BEACH PHYSICAL MEDICINE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33446
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2018 273762054 2019-04-24 PALM BEACH PHYSICAL MEDICINE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33446
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2017 273762054 2018-07-11 PALM BEACH PHYSICAL MEDICINE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33446
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2016 273762054 2017-10-04 PALM BEACH PHYSICAL MEDICINE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33446
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2015 273762054 2016-10-10 PALM BEACH PHYSICAL MEDICINE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33416
PALM BEACH PHYSICAL MEDICINE 401(K) PLAN 2014 273762054 2015-07-21 PALM BEACH PHYSICAL MEDICINE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5617297089
Plan sponsor’s address P.O. BOX 16836, WEST PALM BEACH, FL, 33416

Key Officers & Management

Name Role Address
GRAND JESSE President P.O. BOX 16836, WEST PALM BEACH, FL, 33416
SANFORD R TOPKIN ESQ Agent 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-01 - -
AMENDMENT 2016-12-12 - -
AMENDMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 SANFORD R TOPKIN ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 3111 45TH STREET, SUITE 4 & 5, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
PALM BEACH PHYSICAL MEDICINE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2852 2021-10-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013584

Parties

Name PALM BEACH PHYSICAL MEDICINE, INC.
Role Appellant
Status Active
Representations T. Roger White
Name Seanna Thompson
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Rachel M. LaMontagne, Daniel E. Nordby
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 27, 2021 order is a final or non-final appealable order as an order denying a motion for reconsideration is not separately reviewable from the final order to which it is directed. See Fla. R. App. P. 9.130(a)(4). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Physical Medicine
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
Amendment 2017-03-01
Amendment 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729587708 2020-05-01 0455 PPP 3111 45TH ST, WEST PALM BEACH, FL, 33407
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26517.91
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State