Search icon

TOM SEGAL PHYSICAL THERAPY, INC.

Company Details

Entity Name: TOM SEGAL PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1999 (25 years ago)
Document Number: P99000101152
FEI/EIN Number 650962069
Mail Address: 200 Biddle Avenue, Newark, DE, 19702, US
Address: 9045 LA FONTANA BLVD., SUITE 113, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083800775 2007-09-17 2012-04-03 9045 LA FONTANA BLVD, SUITE 113, BOCA RATON, FL, 334345636, US 9045 LA FONTANA BLVD, SUITE 113, BOCA RATON, FL, 334345636, US

Contacts

Phone +1 561-482-8007

Authorized person

Name MR. TOM J SEGAL
Role OWNER
Phone 5614828007

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
SPECIALE DAN Agent 9045 LA FONTANA BLVD.,, BOCA RATON, FL, 33434

Chief Financial Officer

Name Role Address
Hewlett Christopher R Chief Financial Officer 9045 LA FONTANA BLVD 113, BOCA RATON, FL, 33434

Owne

Name Role Address
Speicale Dan Owne 13805 18th Pl E, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068260 ADVANCED REHABILITATION, INC. ACTIVE 2023-06-03 2028-12-31 No data PO BOX 1643, HOCKESSIN, DE, 19707
G20000030570 SEGAL & WITT PHYSICAL THERAPY ACTIVE 2020-03-10 2025-12-31 No data 200 BIDDLE AVENUE, SUITE 203, NEWARK, DE, 19702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 9045 LA FONTANA BLVD., SUITE 113, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2022-11-15 SPECIALE, DAN No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 9045 LA FONTANA BLVD., SUITE 113, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 9045 LA FONTANA BLVD.,, SUITE 113, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State