Search icon

MITCHELL R. GREENBERG, D.C., INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL R. GREENBERG, D.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL R. GREENBERG, D.C., 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: 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: 24 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: K82780
FEI/EIN Number 650114395

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

Address: 3925 Hidden Oaks Lane, Melbourne, FL, 32934, US
Mail Address: 3925 Hidden Oaks Lane, MELBOURNE, FL, 32904, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG, MITCHELL R Director 7665 Wyndham Drive, MELBOURNE, FL, 32940
KAHN MICHAEL E Agent 482 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07058900343 INJURY TREATMENT SOLUTIONS ACTIVE 2007-02-27 2027-12-31 - 1747 EVANS ROAD, SUITE 101, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 7665 Wyndham Drive, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2025-01-14 7665 Wyndham Drive, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2025-01-14 GREENBERG, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 7665 Wyndham Drive, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 2004-12-07 MITCHELL R. GREENBERG, D.C., INC. -

Court Cases

Title Case Number Docket Date Status
INJURY TREATMENT SOLUTIONS, VICTORIA MERCER, MITCHELL R. GREENBERG D. C., INC., DALTON MERCER, Appellant(s) v. AMICA MUTUAL INSURANCE COMPANY, Appellee(s). 6D2023-2125 2023-03-10 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-026941-O

Parties

Name INJURY TREATMENT SOLUTIONS
Role Appellant
Status Active
Name VICTORIA MERCER
Role Appellant
Status Active
Name MITCHELL R. GREENBERG, D.C., INC.
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Dalton Lee Gray
Name DALTON MERCER
Role Appellant
Status Active
Name AMICA MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JUSTIN SEEKAMP, ESQ., NANCY A. COPPERTHWAITE, ESQ., Marcy Levine Aldrich
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served within fourteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on August 9, 2023, is denied.
View View File
Docket Date 2024-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE REPLY BRIEF
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 15, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMICA'S UNOPPOSED MOTION FOR FINAL BRIEFING EXTENSION
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellee's motion to stay appeal is denied. Appellee's motion for an extension of time to file an answer brief is granted to the extent that the brief shall be served within thirty days of this order.
Docket Date 2023-11-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMICA'S UNOPPOSED MOTIONTO STAY APPEALOR FOR AN EXTENSION
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//45 - AB DUE 11/13/23 (LAST REQUEST)
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-18
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely filed. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//15 - AB DUE 9/26/23
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ** SEE AMENED ORDER**Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 2, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM FOR CO-COUNSEL FOR APPELLEEAND AMENDED DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The motion to supplement is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for supplementation with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMICA'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay appeal is denied.
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ AMICA'S RESPONSETO MOTION TO STAY APPEAL
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall serve a response to the motion for stay within ten daysfrom the date of this order.
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMERON 283 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MITCHELL R. GREENBERG D. C., INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Change 2024-09-25
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005788310 2021-01-16 0455 PPS 1747 Evans Rd Ste 101, Melbourne, FL, 32904-3869
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197500
Loan Approval Amount (current) 197500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-3869
Project Congressional District FL-08
Number of Employees 15
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198920.9
Forgiveness Paid Date 2021-10-08
3888247209 2020-04-27 0455 PPP 1747 Evans Road, Ste 101, Melbourne, FL, 32904
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197740
Loan Approval Amount (current) 197740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 18
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198838.56
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State