Search icon

JAX SPINE & REHAB PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAX SPINE & REHAB PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L10000076325
FEI/EIN Number 27-3585360
Address: C/O R CROSBY, 13170 Atlantic Blvd # 28, JACKSONVILLE, FL, 32225, US
Mail Address: C/O R CROSBY, 4216 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY RICHARD AMGRM Managing Member 4216 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224
CROSBY RICHARD A Agent RICHARD ADAM CROSBY, JACKSONVILLE, FL, 32225

National Provider Identifier

NPI Number:
1346594322

Authorized Person:

Name:
DR. RICHARD ADAM CROSBY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044360 ATLANTIC CHIROPRACTIC & PHYSICAL MEDICINE ACTIVE 2024-04-01 2029-12-31 - 13170 ATLANTIC BLVD # 28, JACKSONVILLE, FL, 32225
G13000024860 ATLANTIC CHIROPRACTIC & PHYSICAL MEDICINE EXPIRED 2013-03-12 2018-12-31 - 4216 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 C/O R CROSBY, 13170 Atlantic Blvd # 28, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-01-19 C/O R CROSBY, 13170 Atlantic Blvd # 28, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2024-01-19 CROSBY, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 RICHARD ADAM CROSBY, 13170 Atlantic Blvd # 28, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15700.00
Total Face Value Of Loan:
15700.00
Date:
2020-05-05
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,700
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,845.66
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $15,700
Jobs Reported:
2
Initial Approval Amount:
$15,700
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,824.73
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $15,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State