Search icon

TOP CARE CHIROPRACTIC & REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TOP CARE CHIROPRACTIC & REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP CARE CHIROPRACTIC & REHABILITATION CENTER, 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: 14 Mar 2002 (23 years ago)
Document Number: P02000028295
FEI/EIN Number 611408390

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

Address: 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32839
Mail Address: 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE EDNER President 4670 S.ORANGE BLOSSOM TRIL., ORLANDO, FL, 32839
THEODORE VANIA Treasurer 4670 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
THEODORE EDNER Agent 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-17 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2003-09-17 4670 S. ORANGE BLOSSOM TRL., ORLANDO, FL 32839 -

Court Cases

Title Case Number Docket Date Status
TOP CARE CHIROPRACTIC & REHABILITATION CENTER, INC. A/A/O JEAN E. BRIOCHE VS THE TRAVELERS INDEMNITY COMPANY OF AMERICA 5D2021-0061 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000045-O

County Court for the Ninth Judicial Circuit, Orange County
2019-SC-012749-O

Parties

Name Jean E. Brioche
Role Appellant
Status Active
Name TOP CARE CHIROPRACTIC & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Virginia E. Davis Horton
Name THE TRAVELERS INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Maria Pace, Rebecca L. Delaney, Scott W. Dutton
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 7/29 CANCELLED
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/2
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Travelers Indemnity Company of America
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10
On Behalf Of The Travelers Indemnity Company of America
Docket Date 2021-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/20 ORDER
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Travelers Indemnity Company of America
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL *IB DUE 2/9 PER CC ORDER*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/06/2020
On Behalf Of Top Care Chiropractic & Rehabilitation Center, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105038702 2021-03-28 0491 PPS 4670 S Orange Blossom Trl N/A, Orlando, FL, 32839-1706
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65676
Loan Approval Amount (current) 65676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-1706
Project Congressional District FL-10
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4407868001 2020-06-26 0491 PPP 4670 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839-1706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65675
Loan Approval Amount (current) 65675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1706
Project Congressional District FL-10
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66443.31
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State