Search icon

PARKSIDE CHIROPRACTIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PARKSIDE CHIROPRACTIC, 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: 30 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000011715
FEI/EIN Number 331041425

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

Address: 6206 45th Ave Dr E, BRADENTON, FL, 34203, US
Mail Address: 6206 45TH AVENUE DR E, BRADENTON, FL, 34203, US
ZIP code: 34203
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUGGER CANDACE President 6206 45th Ave Dr E, BRADENTON, FL, 34203
BRUGGER CANDE Treasurer 6206 45th Ave Dr E, BRADENTON, FL, 34203
BRUGGER CANDACE Agent 6206 45th Ave Dr E, BRADENTON, FL, 34203

National Provider Identifier

NPI Number:
1841518552

Authorized Person:

Name:
DR. CHRISTOPHER TODD BRUGGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9417527201

Form 5500 Series

Employer Identification Number (EIN):
331041425
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-08-06 6206 45th Ave Dr E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 6206 45th Ave Dr E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 6206 45th Ave Dr E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2019-05-24 BRUGGER, CANDACE -

Court Cases

Title Case Number Docket Date Status
PARKSIDE CHIROPRACTIC, INC. VS UNITED SERVICES AUTOMOBILE ASSN. 2D2015-2104 2015-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-AP-000193

Parties

Name PARKSIDE CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations MARLENE S. REISS, ESQ.
Name UNITED SERVICES AUTOMOBILE AS
Role Appellee
Status Active
Representations DOUGLAS H. STEIN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an contingent upon the trial court determining that it is entitled to fees pursuant to section 768.79(3), Florida Statutes (2012).
Docket Date 2015-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PARKSIDE CHIROPRACTIC, INC.
Docket Date 2015-08-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PARKSIDE CHIROPRACTIC, INC.
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2015-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ REPLY
On Behalf Of PARKSIDE CHIROPRACTIC, INC.
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2015-06-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PARKSIDE CHIROPRACTIC, INC.
Docket Date 2015-05-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UNITED SERVICES AUTOMOBILE AS
Docket Date 2015-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED SERVICES AUTOMOBILE AS
Docket Date 2015-05-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, UNTTED SERVICES AUTOMOBILE ASSOCIATION) S,RESPONSE TO PETFTION FOR WRIT OF CERTIORARI(With SeParate APPendix)
On Behalf Of UNITED SERVICES AUTOMOBILE AS
Docket Date 2015-05-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2015-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PARKSIDE CHIROPRACTIC, INC.
Docket Date 2015-05-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State