Search icon

FLORIDA INSTITUTE OF REHABILITATION & SPORTS TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE OF REHABILITATION & SPORTS TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INSTITUTE OF REHABILITATION & SPORTS TRAINING, 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: 03 Jul 1995 (30 years ago)
Document Number: P95000052675
FEI/EIN Number 650722790

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

Address: 1920 PALM BEACH LAKES BLVD, 110, WEST PALM BEACH, FL, 33409
Mail Address: 1920 PALM BEACH LAKES BLVD, 110, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245394741 2006-12-20 2020-08-22 1920 PALM BEACH LAKES BLVD, SUITE 110, WEST PALM BEACH, FL, 334093512, US 1920 PALM BEACH LAKES BLVD, SUITE 110, WEST PALM BEACH, FL, 334093512, US

Contacts

Phone +1 561-688-7911
Fax 5616882498

Authorized person

Name MR. MICHAEL TIMOTHY NICHOLS
Role CEO
Phone 5616887911

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
NICHOLS MICHAEL T Chief Executive Officer 733 TEAL WAY, N PALM BEACH, FL, 33408
NICHOLS MICHAEL T Agent 1920 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057289 FIRST REHAB ACTIVE 2012-06-12 2027-12-31 - 1920 PALM BEACH LAKES BLVD., SUITE 110, SUITE 110, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1920 PALM BEACH LAKES BLVD, 110, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2009-03-24 1920 PALM BEACH LAKES BLVD, 110, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 1999-11-02 NICHOLS, MICHAEL T -
REGISTERED AGENT ADDRESS CHANGED 1999-11-02 1920 PALM BEACH LAKES BOULEVARD, SUITE 110, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000292614 TERMINATED 1000000567380 PALM BEACH 2014-01-22 2024-03-13 $ 1,073.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19E 100
J13000661984 TERMINATED 1000000441799 PALM BEACH 2013-03-06 2023-04-04 $ 420.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000484611 TERMINATED 1000000276163 PALM BEACH 2012-05-09 2032-06-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000507031 TERMINATED 1000000276162 PALM BEACH 2012-05-09 2032-07-05 $ 497.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000360209 ACTIVE 1000000271918 LEON 2012-04-24 2032-05-02 $ 1,313.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203727101 2020-04-10 0455 PPP 1920 Palm Beach Lakes Blvd #110, WEST PALM BEACH, FL, 33409-3504
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240397
Loan Approval Amount (current) 240397
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3504
Project Congressional District FL-20
Number of Employees 19
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242340.21
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State