Search icon

BETTER HEALTH CHIROPRACTIC, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETTER HEALTH CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Document Number: P01000034400
FEI/EIN Number 593715820
Address: 6166 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
Mail Address: 6166 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND-BRYANT CHERYL D Agent 3870 E Adams St, Hernando, FL, 34442
MCFARLAND-BRYANT CHERYL D Director 3870 E Adams St, Hernando, FL, 34442
MCFARLAND-BRYANT CHERYL D President 3870 E Adams St, Hernando, FL, 34442
HOLLAND LINDA E Director 35850 JEFFERSON ST, HARRISON TOWNSHIP, MI, 48045
BRYANT DONALD M Director 3870 E ADAMS ST, HERNANDO, FL, 34442

National Provider Identifier

NPI Number:
1427216019

Authorized Person:

Name:
DR. CHERYL D MCFARLAND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3527958911

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3870 E Adams St, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6166 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2009-04-23 6166 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2006-02-06 MCFARLAND-BRYANT, CHERYL D -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
34200.00
Total Face Value Of Loan:
34200.00
Date:
2020-04-30
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:
34200.00
Total Face Value Of Loan:
34200.00
Date:
2020-04-30
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:
34200.00
Total Face Value Of Loan:
34200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,200
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,428.95
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,194
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$34,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,434.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State