Search icon

ATHANS CHIROPRACTIC, INC.

Branch

Company Details

Entity Name: ATHANS CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Branch of: ATHANS CHIROPRACTIC, INC., ALABAMA (Company Number 000-219-811)
Document Number: F04000005620
FEI/EIN Number 631287427
Address: 6402 E. Fowler Avenue, Temple Terrace, FL, 33617, US
Mail Address: 6402 E. Fowler Avenue, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477696318 2007-02-14 2024-10-06 6402 E FOWLER AVE, TEMPLE TERRACE, FL, 336172404, US 6402 E FOWLER AVE, TEMPLE TERRACE, FL, 336172404, US

Contacts

Phone +1 813-994-2266
Fax 8137747827

Authorized person

Name DR. DEMETRIOS J ATHANS
Role OWNER
Phone 8139942562

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7004
State FL
Is Primary Yes

Agent

Name Role Address
ATHANS DEMETRIOS J Agent 6402 E. Fowler Avenue, Temple Terrace, FL, 33617

President

Name Role Address
ATHANS DEMETRIOS J President 206 AMBER LANE, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
ATHANS MELISSA M Vice President 6402 E. Fowler Avenue, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038093 ATHANS CHIROPRACTIC ACTIVE 2017-04-10 2027-12-31 No data 206 AMBER LANE, TEMPLE TERRACE, FL, 33617
G15000049286 ATHANS PAIN & INJURY CLINIC EXPIRED 2015-05-18 2020-12-31 No data 8703 BROADGREEN CT., TAMPA, FL, 33647
G15000046925 ATHANS CHIROPRACTIC, INC. EXPIRED 2015-05-11 2020-12-31 No data 8703 BROADGREEN CT., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 6402 E. Fowler Avenue, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-07-21 6402 E. Fowler Avenue, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6402 E. Fowler Avenue, Temple Terrace, FL 33617 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM AUTOMOBILE INSURANCE COMPANY VS ATHANS CHIROPRACTIC INC., A/A/O MICAELA FALABELLA 2D2021-2028 2021-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-66217

Parties

Name STATE FARM AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations NANCY W. GREGOIRE STAMPER, ESQ.
Name ATHANS CHIROPRACTIC, INC.
Role Respondent
Status Active
Representations PHILIP A. FRIEDMAN, ESQ.
Name MICAELA FALABELLA
Role Respondent
Status Active
Name HON JAMES S. MOODY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Respondent’s motion for rehearing is denied.
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR REHEARING
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2022-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ATHANS CHIROPRACTIC INC.
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorney's fees pursuant to a proposal for settlement is provisionally granted. We remand to the trial court for a determination of whether Petitioner satisfied the requirements of section 768.79, Florida Statutes (2021), and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees. Respondent's motion for appellate attorney's fees is denied.
Docket Date 2022-10-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; orders quashed.
Docket Date 2022-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on MONDAY, JANUARY 24, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'SREQUEST FOR ORAL ARGUMENTTO BE CONDUCTED BY VIDEO
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI OF PETITIONER
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF PETITIONER
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 1, 2021.
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'SFIRST MOTION FOR EXTENSION OF TIME
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-08-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI OF PETITIONERSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of ATHANS CHIROPRACTIC INC.
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' WRIT OF CERTIORARI OF PETITIONER STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of ATHANS CHIROPRACTIC INC.
Docket Date 2021-07-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to review the denial of stay is granted and the order on review in this certiorari proceeding is stayed pending the decision in this court or until further order.
Docket Date 2021-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY
Docket Date 2021-07-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 30, 2021.
Docket Date 2021-07-13
Type Order
Subtype Order to File Response
Description generic response order ~ Within 15 days, respondent shall respond to petitioner's motion to review the denial of stay. The order subject to this certiorari proceeding is provisionally stayed pending the court's determination of the motion to review or until further order of the court.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-07-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-07-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STATE FARM AUTOMOBILE INSURANCE COMPANY
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State