Search icon

CHRISTIAN CHIROPRACTIC, INC. - Florida Company Profile

Company Details

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

CHRISTIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: P01000068363
FEI/EIN Number 651120024

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

Address: 800 39th St W, Bradenton, FL, 34205, US
Mail Address: 800 39th St W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053507459 2007-09-19 2007-09-19 4817 CORTEZ RD W, BRADENTON, FL, 342102804, US 4817 CORTEZ RD W, BRADENTON, FL, 342102804, US

Contacts

Phone +1 941-761-3919
Fax 9417613897

Authorized person

Name DR. CHRISTIAN ROBERT THOMPSON
Role PRESIDENT
Phone 9417613919

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8290
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTIAN CHIROPRACTIC INC PROFIT SHARING PLAN 2023 651120024 2024-04-02 CHRISTIAN CHIROPRACTIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 9417301455
Plan sponsor’s address 800 39TH ST W, BRADENTON, FL, 342052456

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing CHRISTIAN THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-02
Name of individual signing CHRISTIAN THOMPSON
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN CHIROPRACTIC INC PROFIT SHARING PLAN 2013 651120024 2014-07-08 CHRISTIAN CHIROPRACTIC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 9417301455
Plan sponsor’s address 4817 CORTEZ RD W, BRADENTON, FL, 34210

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing CHRISTIAN THOMPSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMPSON CHRISTIAN RD.C. President 12227 23RD ST E, PARRISH, FL, 34219
THOMPSON CHRISTIAN RD.C. Director 12227 23RD ST E, PARRISH, FL, 34219
THOMPSON KIM M Treasurer 12227 23rd St E, Parrish, FL, 34219
THOMPSON CHRISTIAN RD.C. Agent 800 39th St W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 800 39th St W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 800 39th St W, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-08-09 800 39th St W, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2013-04-22 THOMPSON, CHRISTIAN R, D.C. -
AMENDMENT 2010-11-09 - -
CANCEL ADM DISS/REV 2004-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938028606 2021-03-16 0455 PPS 4817 Cortez Rd W, Bradenton, FL, 34210-2804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21345
Loan Approval Amount (current) 21345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-2804
Project Congressional District FL-16
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21473.65
Forgiveness Paid Date 2021-10-25
6580287305 2020-04-30 0455 PPP 4817 CORTEZ RD W, BRADENTON, FL, 34210-2804
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-2804
Project Congressional District FL-16
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23189.67
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State