Search icon

GILBERT CHIROPRACTIC CLINIC, INC.

Company Details

Entity Name: GILBERT CHIROPRACTIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2002 (22 years ago)
Document Number: P02000123241
FEI/EIN Number 383667150
Address: 2109 60th ST W, BRADENTON, FL, 34209, US
Mail Address: 2109 60th ST W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952556268 2008-12-01 2019-11-05 2109 60TH ST W STE B, BRADENTON, FL, 342095526, US 2109 60TH ST W STE B, BRADENTON, FL, 342095526, US

Contacts

Phone +1 941-794-3344
Fax 9417948057

Authorized person

Name DR. RONALD K. GILBERT
Role PRESIDENT
Phone 9417943344

Taxonomy

Taxonomy Code 111NS0005X - Sports Physician Chiropractor
License Number CH7101
State FL
Is Primary Yes

Agent

Name Role Address
GILBERT RONALD K Agent 2109 60th ST W, BRADENTON, FL, 34209

Officer

Name Role Address
GILBERT RONALD K Officer 2109 60th Street West, BRADENTON, FL, 34209

Vice President

Name Role Address
Gilbert Allison J Vice President 2109 60th St. West, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100800 ULTIMATE WOUND SOLUTIONS EXPIRED 2018-09-12 2023-12-31 No data 5949 17TH AVE WEST, BRADENTON, FL, 34209
G08052900328 GILBERT CHIROPRACTIC CLINIC, INC., D/B/A GILBERT CHIROPRACTIC EXPIRED 2008-02-21 2013-12-31 No data 354 FOSTER LANE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2109 60th ST W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2019-03-27 2109 60th ST W, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2109 60th ST W, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2008-05-14 GILBERT, RONALD K No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State