Search icon

SEBASTIAN CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBASTIAN CHIROPRACTIC, P.A. 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: 02 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P02000000615
FEI/EIN Number 030374748

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

Address: 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958, US
Mail Address: 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPANEK JEFFREY S President 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
STEPANEK JEFFREY S Secretary 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
STEPANEK JEFFREY S Treasurer 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
STEPANEK JEFFREY S Director 1627 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
Stepanek Jeff S Agent 1558 Lexington Square SW, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093700066 SEBASTIAN SPIRAL DECOMPRESSION EXPIRED 2008-04-02 2013-12-31 - 13250 US HWY 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1558 Lexington Square SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Stepanek, Jeff S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-12 1627 U.S. HIGHWAY 1, Suite 111, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1627 U.S. HIGHWAY 1, Suite 111, SEBASTIAN, FL 32958 -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426227108 2020-04-15 0455 PPP 1627 US HIGHWAY 1 111, SEBASTIAN, FL, 32958-3462
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-3462
Project Congressional District FL-08
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22861.78
Forgiveness Paid Date 2021-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State