Search icon

RUSSELL ELBA D.C., P.A.

Company Details

Entity Name: RUSSELL ELBA D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1990 (35 years ago)
Document Number: L80063
FEI/EIN Number 65-0196083
Address: 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021
Mail Address: 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356602031 2012-05-30 2012-05-30 5810 STIRLING RD, HOLLYWOOD, FL, 330211527, US 5810 STIRLING RD, HOLLYWOOD, FL, 330211527, US

Contacts

Phone +1 954-961-2245
Fax 9549613344

Authorized person

Name DR. RUSSELL TODD ELBA
Role CHIROPRACTOR
Phone 9549612245

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0006180
State FL
Is Primary Yes

Agent

Name Role Address
ELBA, RUSSELL Agent 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021

Dr.

Name Role Address
Elba, Russell, Dr. Dr. 3475 Sheridan Street, Suite 207 Hollywood, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05048700022 WORLDWIDE CHIROPRACTIC WELLNESS ACTIVE 2005-02-17 2025-12-31 No data 5810 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-05-15 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 3475 Sheridan Street, Suite 207, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001070294 TERMINATED 1000000279206 BROWARD 2012-12-17 2022-12-28 $ 1,106.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State