Search icon

RIVERA CHIROPRACTIC INC.

Company Details

Entity Name: RIVERA CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000001925
FEI/EIN Number 810590093
Address: 23520 SR 54, 102, LUTZ, FL, 33559
Mail Address: 23520 SR 54, 102, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245309574 2006-11-08 2014-06-19 23520 STATE ROAD 54, SUITE 102, LUTZ, FL, 335596753, US 23520 STATE ROAD 54, SUITE 102, LUTZ, FL, 335596753, US

Contacts

Phone +1 813-949-4940
Fax 8139494163

Authorized person

Name DR. ELLIOT M RIVERA
Role OWNER
Phone 8139494940

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8456
State FL
Is Primary Yes

Agent

Name Role Address
RIVERA ELLIOT M Agent 23520 SR 54, LUTZ, FL, 33559

President

Name Role Address
RIVERA ELLIOT M President 23520 SR 54, LUTZ, FL, 33559

Director

Name Role Address
RIVERA ELLIOT M Director 23520 SR 54, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079069 RIVERA CHIROPRACTIC EXPIRED 2019-07-23 2024-12-31 No data 23520 SR 54 #102, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 23520 SR 54, 101, LUTZ, FL 33559 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 23520 SR 54, 102, LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2007-03-22 23520 SR 54, 102, LUTZ, FL 33559 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349320 ACTIVE 19-CA-00033 DIVISION J CIR CT 13TH HILLSBOROUGH FL 2020-10-01 2025-12-16 $88,635.00 ROLAND A. ROSELLO / FREDERICK W. VOLLARTH, 6419 NIKKI LANE, TAMPA, FL 33625

Court Cases

Title Case Number Docket Date Status
RIVERA CHIROPRACTIC, INC., ET AL., VS ROLAND A. ROSELLO, P. L., ET AL., 2D2020-3068 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-33

Parties

Name KEATHEL CHAUNCEY, ESQ.
Role Appellant
Status Active
Name FRESH LEGAL PERSPECTIVE, PL
Role Appellant
Status Active
Name RIVERA CHIROPRACTIC INC.
Role Appellant
Status Active
Representations CHELSEA SCOTT, ESQ., KEATHEL CHAUNCEY, ESQ.
Name ROLAND A. ROSELLO, P. L.
Role Appellee
Status Active
Representations FREDERICK W. VOLLRATH, ESQ., LAUREN MEKSRAITIS - ELLIOTT, MICHAEL JOHN MEKSRAITIS, ESQ., TIMOTHY CONDON, ESQ.
Name CANDICE HOLT
Role Appellee
Status Active
Name SIERRA HOLT
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. The record is accepted as timely filed. Appellant shall serve the initial brief by February 15, 2021.
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 732 PAGES
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-12-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee Roland A. Rosello’s motion for relinquishment of jurisdiction is denied.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-11-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to relinquish jurisdiction.
Docket Date 2020-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' “motion for permission to file showing of good cause to deny costs on appeal” is denied without prejudice to their right to file a motion, pursuant to Florida Rule of Appellate Procedure 9.400(c), for review of any lower tribunal order that awards costs.
Docket Date 2022-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO FILE SHOWING OF GOOD CAUSETO DENY COSTS ON APPEAL
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2022-05-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Motion for Permission to File Showing of Good Cause to Deny Costs on Appeal
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED**
Docket Date 2021-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 336 PAGES
Docket Date 2021-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 336 PAGES
Docket Date 2021-07-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant includes several hearing transcripts and evidentiary exhibits in an appendix to the initial brief that are not contained in the record on appeal. The record on appeal does not contain: (1) a transcript of the September 3, 2019 hearing, (2) a transcript of the September 14, 2019 hearing, (3) a copy of Exhibit I from the September 14, 2019 hearing, (4) a copy of Exhibit J from the September 14, 2019 hearing, (5) a copy of Exhibit K from the September 14, 2019 hearing, and (6) a copy of Exhibit L from the September 14, 2019 hearing. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the circuit court for the supplementation of the record with these transcripts and exhibits, including designations to the court reporter if necessary. The circuit court clerk shall transmit the supplemental record to this court within ten days from the date of this order.
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-03-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ROLAND A. ROSELLO, P. L.
Docket Date 2021-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief does not comply with Florida Rule of Appellate Procedure 9.045(e) because the certificate of compliance fails to certify that the document complies with the word count requirement of rule 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIVERA CHIROPRACTIC, INC.
Docket Date 2021-02-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RIVERA CHIROPRACTIC, INC.

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State