Search icon

MARCIA C. SASSO, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: MARCIA C. SASSO, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCIA C. SASSO, D.C., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1985 (39 years ago)
Document Number: H84073
FEI/EIN Number 592590478

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

Address: 5663 NW 29th Street, Margate, FL, 33063, US
Mail Address: 5663 NW 29 Street., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598069932 2010-12-28 2010-12-28 5663 NW 29TH ST, MARGATE, FL, 330631531, US 5663 NW 29TH ST, MARGATE, FL, 330631531, US

Contacts

Phone +1 954-974-3456
Fax 9549743568

Authorized person

Name DR. MARCIA CHRISTINA SASSO
Role PRESIDENT
Phone 9549743456

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
SASSO, MARCIA C. President 5663 NW 29th STreet, MARGATE, FL
SASSO, MARCIA C. Agent 5663 NW 29th Street, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91287000367 AMERICAN CHIROPRACTIC CENTRE ACTIVE 1991-10-14 2026-12-31 - 517 NE 6TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5663 NW 29th Street, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 5663 NW 29th Street, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-01-22 5663 NW 29th Street, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 1991-10-15 SASSO, MARCIA C. -

Court Cases

Title Case Number Docket Date Status
ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY VS MARCIA C. SASSO, D.C., P.A. a/a/o ERICA BORGES 4D2021-0141 2021-01-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-21388

County Court for the Seventeenth Judicial Circuit, Broward County
COCE14000348

Parties

Name Allstate Property and Casualty Ins. Co
Role Appellant
Status Active
Representations Suzanne Y. Labrit, Alyssa L. Cory, Daniel E. Nordby
Name MARCIA C. SASSO, D.C., P.A.
Role Appellee
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name Erica Borges
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's September 9, 2021 motion for rehearing is denied.
Docket Date 2021-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2021-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Marcia C. Sasso, D.C., P.A.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s October 25, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2021-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 01/21/21)
On Behalf Of Marcia C. Sasso, D.C., P.A.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Allstate Property and Casualty Ins. Co
Docket Date 2019-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/27/2021

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State