Search icon

CHIROPRACTIC ASSOCIATES OF OCALA, INC.

Company Details

Entity Name: CHIROPRACTIC ASSOCIATES OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 18 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: P03000015534
FEI/EIN Number 300156511
Address: 3624 SW county road 341, bell, FL, 32619, US
Mail Address: 3624 SW County Road 341, Bell, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669522157 2007-01-10 2008-07-17 1107 E SILVER SPRINGS BLVD, SUITE 6, OCALA, FL, 344706758, US 1107 E SILVER SPRINGS BLVD, SUITE 6, OCALA, FL, 344706758, US

Contacts

Phone +1 352-732-8801
Fax 3527325839

Authorized person

Name DR. JOHN DAVID FRAZIER
Role OWNER
Phone 3527328801

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7381
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AETNA
Number 7221343
Issuer HEALTHEASE INSURANCE
Number 206549
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 55914
State FL
Issuer AVMED INSURANCE
Number 266903
State FL

Agent

Name Role Address
FRAZIER JOHN D Agent 3624 SW County Road 341, Bell, FL, 32619

President

Name Role Address
FRAZIER JOHN D President 3624 SW County Road 341, Bell, FL, 32619

Secretary

Name Role Address
FRAZIER SHEILA D Secretary 3624 SW County Road 341, Bell, FL, 32619

Treasurer

Name Role Address
FRAZIER JOHN D Treasurer 3624 SW County Road 341, Bell, FL, 32619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 3624 SW county road 341, bell, FL 32619 No data
CHANGE OF MAILING ADDRESS 2019-04-09 3624 SW county road 341, bell, FL 32619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3624 SW County Road 341, Bell, FL 32619 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State