Search icon

CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, 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: 12 Oct 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P93000070684
FEI/EIN Number 650438884

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

Address: 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415
Mail Address: 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720466550 2015-05-13 2015-05-15 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 334157469, US 8100 ROYAL PALM BLVD, SUITE 105, CORAL SPRINGS, FL, 330655733, US

Contacts

Phone +1 561-967-8888

Authorized person

Name DR. RUSS SEGER
Role OWNER
Phone 5619678888

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number CH5626
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2018 650438884 2019-07-16 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619697900
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 103, WEST PALM BEACH, FL, 33415
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2017 650438884 2018-08-16 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619697900
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 103, WEST PALM BEACH, FL, 33415
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2016 650438884 2018-01-18 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619697900
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 103, WEST PALM BEACH, FL, 33415
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2011 650438884 2012-10-15 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619678888
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415

Plan administrator’s name and address

Administrator’s EIN 650438884
Plan administrator’s name CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Plan administrator’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415
Administrator’s telephone number 5619678888

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing GREGG PLUMLEY
Valid signature Filed with authorized/valid electronic signature
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2011 650438884 2012-10-16 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619678888
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415

Plan administrator’s name and address

Administrator’s EIN 650438884
Plan administrator’s name CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Plan administrator’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415
Administrator’s telephone number 5619678888

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RUSS M SEGER
Valid signature Filed with authorized/valid electronic signature
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN 2010 650438884 2011-10-17 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5619678888
Plan sponsor’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415

Plan administrator’s name and address

Administrator’s EIN 650438884
Plan administrator’s name CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Plan administrator’s address 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415
Administrator’s telephone number 5619678888

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing RUSS M SEGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEGER RUSS Director 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415
SEGER RUSS President 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415
SEGER RUSS Agent 4623 FOREST HILL BLVD., WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036484 CENTRAL PALM BEACH IMAGING ACTIVE 2021-03-16 2026-12-31 - 4623 FOREST HILL BLVD, SUITE 110, WEST PALM BEACH, FL, 33415
G19000027760 TOTAL MD ACTIVE 2019-02-27 2029-12-31 - 4623 FOREST HILL BLVD., STE 101, WEST PALM BEACH, FL, 33415
G14000104904 MCPB ORTHOPEDICS & NEUROSURGERY EXPIRED 2014-10-16 2024-12-31 - 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415
G14000104069 THE MEDICAL CENTER OF THE PALM BEACHES EXPIRED 2014-10-14 2019-12-31 - 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33415
G13000077228 MEDICAL CENTER IMAGING EXPIRED 2013-08-02 2018-12-31 - 4623 FOREST HILL BLVD, SUITE 110, WEST PALM BEACH, FL, 33415
G13000037970 TOTAL MD EXPIRED 2013-04-19 2018-12-31 - 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33415
G08252700009 THE MEDICAL CENTER OF THE PALM BEACHES EXPIRED 2008-09-08 2013-12-31 - 4623 FOREST HILL BOULEVARD STE 101, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-06 SEGER, RUSS -
NAME CHANGE AMENDMENT 2007-03-12 CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. -
AMENDED AND RESTATEDARTICLES 1994-05-18 - -

Court Cases

Title Case Number Docket Date Status
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. a/a/o SIMONE GANTEAUME VS PROGRESSIVE AMERICAN INSURANCE COMPANY 4D2021-3091 2021-10-29 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-023190 (80)

Parties

Name Simone Ganteaume
Role Appellant
Status Active
Name CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Role Appellant
Status Active
Representations Belayne Guerrero
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael C. Clarke, Cecilia Barber
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellee’s November 11, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-11-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 17, 2021, it isORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-11-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-10-29
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.
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. a/a/o ELBER VELASQUEZ LOPEZ VS MGA INSURANCE COMPANY, INC. 4D2021-0195 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE20-001308 (81)

Parties

Name Elber Velasquez Lopez
Role Appellant
Status Active
Name CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC.
Role Appellant
Status Active
Representations Douglas H. Stein, Belayne Guerrero
Name MGA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Scott E. Danner, Nancy W. Gregoire Stamper, Christopher Kirwan
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s June 9, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
View View File
Docket Date 2021-11-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/21/21
Docket Date 2021-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2021-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MGA Insurance Company, Inc.
View View File
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2021-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/21
Docket Date 2021-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 600 DAYS TO 9/7/21
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2021-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 6, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing dated December 7, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
View View File
Docket Date 2021-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/16/21
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-04-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 9, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/17/21
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Central Palm Beach Physicians & Urgent Care, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023497107 2020-04-09 0455 PPP 4623 Forest Hill Blvd Ste 101, WEST PALM BEACH, FL, 33415-5600
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1846590
Loan Approval Amount (current) 1846590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-5600
Project Congressional District FL-20
Number of Employees 142
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1867158.96
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State