Search icon

FLEMING ISLAND FAMILY CHIROPRACTIC, INC.

Company Details

Entity Name: FLEMING ISLAND FAMILY CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2000 (24 years ago)
Document Number: P00000100632
FEI/EIN Number 593689130
Address: 1835-3 EAST WEST PARKWAY, #3, FLEMING ISLAND, FL, 32003
Mail Address: 1835-3 EAST WEST PARKWAY, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154466217 2007-02-20 2020-08-22 1835 EAST WEST PARKWAY, ORANGE PARK, FL, 32003, US 1835 EAST WEST PARKWAY, SUITE 3, ORANGE PARK, FL, 32003, US

Contacts

Phone +1 904-264-3770
Fax 9042645885

Authorized person

Name DR. KRISTEN THOMPSON BURKE
Role PRESIDENT
Phone 9042643770

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8049
State FL
Is Primary Yes

Agent

Name Role Address
BURKE KRISTEN D Agent 1835-3 EAST WEST PARKWAY, ORANGE PARK, FL, 32003

Director

Name Role Address
BURKE KRISTEN Director 1812 COUNTY RD. 209B, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
Burke Harold KSr. Vice President 1835-3 East West Parkway, Fleming island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157506 OAKLEAF FAMILY CHIROPRACTIC EXPIRED 2009-09-21 2014-12-31 No data 9526 ARGYLE FOREST BLVD, STE B6, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1835-3 EAST WEST PARKWAY, #3, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-03-16 1835-3 EAST WEST PARKWAY, #3, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 1835-3 EAST WEST PARKWAY, ORANGE PARK, FL 32003 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701985 TERMINATED 1000000845600 CLAY 2019-10-21 2039-10-23 $ 343.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State