Search icon

FAMILY CHIROPRACTIC OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FAMILY CHIROPRACTIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: P01000120252
FEI/EIN Number 600001750
Address: 830 E HWY 434, SUITE #3, LONGWOOD, FL, 32750, US
Mail Address: 2059 Meeting Place, Orlando, FL, 32814, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235448325 2010-10-06 2010-10-06 830 E STATE ROAD 434, SUITE 1, LONGWOOD, FL, 327505362, US 830 E STATE ROAD 434, SUITE 1, LONGWOOD, FL, 327505362, US

Contacts

Phone +1 407-767-5700

Authorized person

Name DR. LONNIE MEADE
Role OWNER/CHIROPRACTOR
Phone 4077675700

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8237
State FL
Is Primary Yes
Taxonomy Code 111N00000X - Chiropractor
License Number CH9818
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICARE
Number 70230
State FL

Agent

Name Role Address
MEADE LONNIE Agent 830 E HWY 434, LONGWOOD, FL, 32750

Director

Name Role Address
MEADE LONNIE Director 830 E HWY 434, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126431 LONGWOOD CHIROPRACTIC EXPIRED 2009-06-24 2014-12-31 No data 830 E. STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 830 E HWY 434, SUITE #3, LONGWOOD, FL 32750 No data
REINSTATEMENT 2019-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 830 E HWY 434, SUITE #3, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2019-10-23 MEADE, LONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 830 E HWY 434, SUITE #3, LONGWOOD, FL 32750 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State