Search icon

MEDICAL SPECIALISTS OF THE PALM BEACHES REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SPECIALISTS OF THE PALM BEACHES REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SPECIALISTS OF THE PALM BEACHES REHAB CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000096525
FEI/EIN Number 650793195

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

Address: 5401 CONGRESS AVE, SUITE #105, ATLANTIS, FL, 33462, US
Mail Address: 5700 LAKE WORTH ROAD, SUITE #204, LAKE WORTH, FL, 33463, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558430850 2006-11-08 2010-09-02 5700 LAKE WORTH RD, # 204, GREENACRES, FL, 334634727, US 5401 S CONGRESS AVE, # 105, ATLANTIS, FL, 334626635, US

Contacts

Phone +1 561-968-7968
Fax 5619644603
Phone +1 561-642-8500
Fax 5616428404

Authorized person

Name MANNY FERNANDEZ
Role CEO
Phone 5619687968

Taxonomy

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

Key Officers & Management

Name Role Address
STROMBOM ELIZABETH Chief Executive Officer 5700 LAKE WORTH ROAD, #204, LAKE WORTH, FL, 33463
Heron James MD President 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
VON SOHSTEN ROBERTO MD Treasurer 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
Rybicki Penny Cont 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
Weiner Eric MD Director 5700 Lake Worth Road, Lake Worth, FL, 33467
Sherman Frederick MD Vice President 5700 Lake Worth Road, Lake Worth, FL, 33467
STROMBOM ELIZABETH CEO Agent 5700 LAKE WORTH RD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 STROMBOM, ELIZABETH, CEO -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 5401 CONGRESS AVE, SUITE #105, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 5700 LAKE WORTH RD, SUITE 204, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1998-05-18 5401 CONGRESS AVE, SUITE #105, ATLANTIS, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State