Search icon

MARC A. WEINBERG, D.C., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARC A. WEINBERG, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1989 (36 years ago)
Document Number: L04986
FEI/EIN Number 650148647
Address: 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL, 33408
Mail Address: 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERG MARC A President 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL, 33408
WEINBERG, MARC A. Agent 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL, 33408

National Provider Identifier

NPI Number:
1558693697

Authorized Person:

Name:
DR. MARC A WEINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5618421362

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014553 ACTIVE HEALTH CENTER ACTIVE 2021-01-29 2026-12-31 - 421 NORTHLAKE BLVD.,, SUITE F, NORTH PALM BEACH, FL, 33408
G10000119226 ACTIVE HEALTH CENTER EXPIRED 2010-12-29 2015-12-31 - 421 NORTHLAKE BLVD., SUITE F, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-02-15 421 NORTHLAKE BLVD., STE. F, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1989-10-11 WEINBERG, MARC A. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$195,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,693.56
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $195,000
Jobs Reported:
12
Initial Approval Amount:
$195,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,271.51
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $194,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State