Search icon

ALMBERG CLINICS, INC.

Company Details

Entity Name: ALMBERG CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000085565
FEI/EIN Number 593476105
Address: 31 LUPI COURT, SUITE 150, PALM COAST, FL, 32137, US
Mail Address: 31 LUPI COURT, SUITE 150, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538137252 2006-03-09 2012-04-20 31 LUPI CT, SUITE 150, PALM COAST, FL, 321374761, US 31 LUPI CT, SUITE 150, PALM COAST, FL, 321374761, US

Contacts

Phone +1 386-447-0011
Fax 3864470161

Authorized person

Name JAMES B BOWE
Role PRESIDENT
Phone 3864470011

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number Q4F

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALMBERG REHAB 401(K) PLAN 2022 593476105 2023-06-05 ALMBERG CLINICS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 3864470011
Plan sponsor’s address 31 LUPI COURT STE 150, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JIM BOWE
Valid signature Filed with authorized/valid electronic signature
ALMBERG REHAB 401(K) PLAN 2021 593476105 2022-07-26 ALMBERG CLINICS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 3864470011
Plan sponsor’s address 31 LUPI COURT STE 150, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JIM BOWE
Valid signature Filed with authorized/valid electronic signature
ALMBERG REHAB 401(K) PLAN 2020 593476105 2021-07-01 ALMBERG CLINICS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 3864470011
Plan sponsor’s address 31 LUPI COURT STE 150, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing JIM BOWE
Valid signature Filed with authorized/valid electronic signature
ALMBERG REHAB 401(K) PLAN 2019 593476105 2020-06-30 ALMBERG CLINICS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621340
Sponsor’s telephone number 3864470011
Plan sponsor’s address 31 LUPI COURT STE 150, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JIM BOWE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOWE JAMES B Agent 31 LUPI COURT, PALM COAST, FL, 32137

President

Name Role Address
BOWE JAMES President 700 Starkey Road, Largo, FL, 33771

Director

Name Role Address
BOWE JAMES Director 700 Starkey Road, Largo, FL, 33771
Forbes Kimberly Director 31 Lupi Court, Palm Coast, FL, 32137

Officer

Name Role Address
Kleinschmit Lynn Officer 700 Starkey Road, Largo, FL, 33771

Auth

Name Role Address
Simpson Kathryn Auth 31 Lupi Court, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022943 ARROW REHABILITATION EXPIRED 2014-03-05 2024-12-31 No data 31 LUPI COURT, SUITE 150, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 BOWE, JAMES B No data

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State