Search icon

REHAB CONSULTANTS OF WEST CENTRAL FLORIDA, INC.

Company Details

Entity Name: REHAB CONSULTANTS OF WEST CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1998 (26 years ago)
Document Number: P98000091411
FEI/EIN Number 650873868
Address: 437 CARLTON ST, WAUCHULA, FL, 33873
Mail Address: 4040 US 27 N., SEBRING, FL, 33870
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093894834 2006-11-03 2007-11-06 4040 US HIGHWAY 27 N, SEBRING, FL, 338701333, US 437 CARLTON ST, WAUCHULA, FL, 338733400, US

Contacts

Phone +1 863-471-0012
Fax 8634710037
Phone +1 863-773-3317
Fax 8637733312

Authorized person

Name MR. JIM ARMSTRONG
Role OWNER/PRESIDENT
Phone 8637733317

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS
Number Y900R
State FL

Agent

Name Role Address
Armstrong Jim Agent 4040 US 27 N., SEBRING, FL, 33870

President

Name Role Address
ARMSTRONG JIM L President 2580 OSCEOLA ROAD, AVON PARK, FL, 33825

Director

Name Role Address
ARMSTRONG JIM L Director 2580 OSCEOLA ROAD, AVON PARK, FL, 33825
Pauze Ryan Director 4040 US 27 N., SEBRING, FL, 33870

Secretary

Name Role Address
Knight Carrie Secretary 437 CARLTON ST, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064359 FYZICAL THERAPY AND BALANCE CENTER OF WAUCHULA ACTIVE 2020-06-04 2025-12-31 No data 437 CARLTON ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 Armstrong, Jim No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 437 CARLTON ST, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 2004-07-12 437 CARLTON ST, WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 4040 US 27 N., SEBRING, FL 33870 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State