Search icon

ALMBERG CLINICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALMBERG CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P97000085565
FEI/EIN Number 593476105
Mail Address: 515 N Flagler Drive, Suite 1500, West Palm Beach, FL, 33401, US
Address: 31 LUPI COURT, SUITE 150, PALM COAST, FL, 32137, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Ryan Agent 515 N Flagler Drive, West Palm Beach, FL, 33401
Tucker Jeffrey Manager 515 N Flagler Drive, West Palm Beach, FL, 33401
West Dylan Othe 515 N Flagler Drive, West Palm Beach, FL, 33401

National Provider Identifier

NPI Number:
1538137252

Authorized Person:

Name:
JAMES B BOWE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3864470161

Form 5500 Series

Employer Identification Number (EIN):
593476105
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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 - 31 LUPI COURT, SUITE 150, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 31 LUPI COURT, SUITE 150, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2004-04-29 BOWE, JAMES B -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138542.50
Total Face Value Of Loan:
138542.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$138,542.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,412.82
Servicing Lender:
Intracoastal Bank
Use of Proceeds:
Payroll: $138,542.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State