Search icon

SHORT CHIROPRACTIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORT CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT CHIROPRACTIC, 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: 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000029814
FEI/EIN Number 650994540

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

Address: 3675 20TH STREET, SUITE B, VERO BEACH, FL, 32960
Mail Address: 3675 20TH STREET, SUITE B, VERO BEACH, FL, 32960
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT STEPHEN J Secretary 3620 3RD PL, VERO BEACH, FL, 32968
SHORT JOYCE A Secretary 3620 3RD PL, VERO BEACH, FL, 32968
SHORT JOYCE A Vice President 3620 3RD PL, VERO BEACH, FL, 32968
SHORT STEPHEN J President 3620 3RD PL, VERO BEACH, FL, 32968
BRIAN C. HERNDON, P.A. Agent 1971 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 1971 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2007-09-20 - -
REGISTERED AGENT NAME CHANGED 2007-09-20 BRIAN C. HERNDON, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535053 TERMINATED 1000000608502 INDIAN RIV 2014-04-09 2024-05-01 $ 513.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-01-29
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-29
Domestic Profit 2000-03-20

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-9100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
29790.00
Total Face Value Of Loan:
29790.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,790
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,064.23
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State