Search icon

ST. GERMAIN CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: ST. GERMAIN CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. GERMAIN CHIROPRACTIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 1990 (35 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L69125
FEI/EIN Number 593011676

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

Address: % PATRICK JOSEPH ST. GERMAIN, 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: % PATRICK JOSEPH ST. GERMAIN, 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. GERMAIN, PATRICK J. President 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ST. GERMAIN, PATRICK JOSEPH Agent 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000249218. CONVERSION NUMBER 900000176359
PENDING REINSTATEMENT 2013-01-22 - -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 % PATRICK JOSEPH ST. GERMAIN, 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2001-05-10 % PATRICK JOSEPH ST. GERMAIN, 877 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CORPORATE MERGER 1998-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000016299
CORPORATE MERGER 1994-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000005523

Court Cases

Title Case Number Docket Date Status
ST. GERMAIN CHIROPRACTIC, P.A. A/A/O MARLENE GREENIDGE VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1129 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20600-CONS

Parties

Name ST. GERMAIN CHIROPRACTIC, P.A.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Marlene Greenidge
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Dina Piedra, Joseph W. Carey, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/11/21 ORDER
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/07/21
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ST. GERMAIN CHIROPRACTIC, P.A. A/A/O MICHAEL CONNOR VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1149 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20524-CONS

Parties

Name Michael Connor
Role Appellant
Status Active
Name ST. GERMAIN CHIROPRACTIC, P.A.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-05-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/11/21 ORDER
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of St. Germain Chiropractic, P.A.
Docket Date 2021-05-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-04
REINSTATEMENT 2013-01-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State