Search icon

CHIROPRACTIC SPINAL HEALTH, INC. - Florida Company Profile

Company Details

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

CHIROPRACTIC SPINAL HEALTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000032932
FEI/EIN Number 020575612

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

Mail Address: 10865 BLUE PALM STREET, PLANTATION, FL, 33324
Address: 15038 N.E. 6TH AVENUE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN GARRETT R President 10865 BLUE PALM STREET, PLANTATION, FL, 33324
WEINSTEIN GARRETT R Director 10865 BLUE PALM STREET, PLANTATION, FL, 33324
WEINSTEIN GARRETT Agent 10865 BLUE PALM STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-21 15038 N.E. 6TH AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 10865 BLUE PALM STREET, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-02-17 WEINSTEIN, GARRETT -

Court Cases

Title Case Number Docket Date Status
JEFFREY SHAPIRO, N.C., derivatively on behalf of CHIROPRACTIC SPINAL HEALTH, INC. VS DR. GARRETT R. WEINSTEIN, D.C., GARRET R. WEINSTEIN, D.C.P.A. and CHIROPRACTIC SPINAL HEALTH, INC. 4D2016-2482 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-007325

Parties

Name JEFFREY SHAPIRO, D.C.
Role Appellant
Status Active
Representations Howard N. Kahn
Name CHIROPRACTIC SPINAL HEALTH, INC.
Role Appellee
Status Active
Name DR. GARRETT WEINSTEIN, D.C.
Role Appellee
Status Active
Representations Michael W. McLeod, Philip L. Schwartz, Jeanette Anne Bellon, Craig M. Oberweger
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ CLARIFICATION AND/OR EXTENSION OF TIME
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 18, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before October 5, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-09-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' October 25, 2017 motion for appellate attorney's fees and costs is denied.
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-11-06
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-10-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 30, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT OF MOTION TO STRIKE
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellees’ August 22, 2017 response in opposition, it is ORDERED that appellant’s August 10, 2017 “motion for rehearing on the order dated July 31, 2017 striking appellant’s appendix and all references to the appendix in the initial brief or in the alternative request for certification of question of great public importance” is denied; further,Upon consideration of appellees’ August 22, 2017 response in opposition, it is ORDERED that appellant’s August 10, 2017 motion for extension of time to file amended initial brief and appendix is granted, and appellant shall serve an amended brief in compliance with the rules and with this court’s orders within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-08-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING ON THE ORDER DATED JULY 31, 2017 STRIKING APPELLANT'S APPENDIX AND ALL REFERENCES TO THE APPENDIX IN THE INITIAL BRIEF OR IN THE ALTERNATIVE REQUEST FOR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE, AND APPELLEES' REQUEST FOR ATTORNEY FEESFOR CONTINUED VEXATIOUS LITIGATION
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-08-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH SERVICE AND FILING DEADLINES
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's July 28, 2017 "reply appellant’s response in opposition to appellees’ motion to strike appellant’s appendix and all references to the appendix in the initial brief" is stricken as unauthorized.
Docket Date 2017-07-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED 7/31/17.***
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-07-27
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE AND MEMORANDUM OF LAW IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-07-26
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM OF LAW IN OPPOSITION TO APPELLEES' MOTION TO STRIKE
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 14, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 17, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 15, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 15, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-04-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET SEE 7/31/17 ORDER***
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN FROM THE DOCKET SEE 7/31/17 ORDER***
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (379 PAGES)
Docket Date 2017-03-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant’s March 2, 2017 response, it is ORDERED that appellees’ February 21, 2017 “motion to strike, clarification, and/or extension of time to the court’s order dated January 25, 2017” is granted, and the clerk of the lower tribunal shall not include any documents from CACE03-007904 that were included in the directions to the clerk by the appellant pursuant to this court’s January 25, 2017 order. Further, appellees’ motion for clarification is granted. This court notes that the citation to Florida Rule of Appellate Procedure 9.200(a)(3) in its January 25, 2017 order should have read Florida Rule of Appellate Procedure 9.200(a)(2), which addresses the appellant filing directions to the clerk. The appellees’ motion for extension of time is granted, and appellees may file directions for additional documents and exhibits to the clerk within ten (10) days from the date of this order.
Docket Date 2017-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2017-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that the record on appeal filed on September 2, 2016 is stricken from the docket. The appellant shall file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. These documents should only be from CACE11-007325. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly; further, ORDERED that within fifty (50) days from receipt of the parties’ directions, the clerk of the lower tribunal shall prepare the record for CACE11-007325 prescribed by Florida Rule of Appellate Procedure 9.200 and serve copies of the index on all parties. Within 110 days, the clerk shall electronically transmit the record to this court; further, Upon consideration of appellees’ January 17, 2017 response in opposition, it is ORDERED that appellant’s December 22, 2016 motion to supplement the record and/or to relinquish jurisdiction is denied.
Docket Date 2017-01-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2017-01-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellant's December 22, 2016 motion to supplement the record on appeal and/or to relinquish jurisdiction.
Docket Date 2016-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AND/OR** TO RELINQUISH JURISDICTION
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellant’s October 5, 2016 motion to change the case style, found in the motion to relinquish jurisdiction, is granted, and the caption in the above-referenced case is corrected to change the name of the appellants to Dr. Jeffrey Shapiro, N.C., derivatively on behalf of Chiropractic Spinal Health, Inc. and the name of the appellees to Dr. Garrett R. Weinstein, D.C., Garrett R. Weinstein, D.C.P.A. and Chiropractic Spinal Health, Inc.; further, ORDERED that the Notice of Appeal filed in the Seventeenth Judicial Circuit, in and for Broward County, Florida, on July 14, 2016 by appellant is treated as an appeal of the amended final judgment entered July 20, 2016 nunc pro tunc to June 30, 2016 in the underlying lower tribunal case number CACE 11-007325; further, Upon consideration of appellees’ October 17, 2016 response, it is ORDERED that appellant’s October 5, 2016 motion to relinquish jurisdiction is determined to be moot. This court determines that it no longer has jurisdiction over lower tribunal case number CACE03-007904, as the amended final judgment is not being appealed from that case. The lower tribunal retains its jurisdiction to proceed as to CACE03-007904; further, Upon consideration of appellant’s October 21, 2016 response, it is ORDERED that appellees’ October 17, 2016 motion to dismiss is denied; further, Upon consideration of appellees’ October 31, 2016 response, it is ORDERED that appellant’s October 20, 2016 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ IN OPPOSTION TO MOTION FOR EXTENSION
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2016-10-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM OF LAW IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE TO MOTION TO RELINQUISH
On Behalf Of DR. GARRETT WEINSTEIN, D.C.
Docket Date 2016-10-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **STRICKEN 1/25/17.** 4779 PAGES
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/24/16
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/20/16
Docket Date 2016-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY SHAPIRO, D.C.
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State