Search icon

BRONSON FAMILY CHIROPRACTIC, P.A.

Company Details

Entity Name: BRONSON FAMILY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000071170
FEI/EIN Number 200080442
Address: 5155 Corporate Way, suite F, Jupiter, FL, 33458, US
Mail Address: 5155 Corporate Way, suite F, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306968961 2007-04-04 2010-04-30 11000 PROSPERITY FARMS RD, SUITE 101, PALM BEACH GARDENS, FL, 334103462, US 11000 PROSPERITY FARMS RD, SUITE 101, PALM BEACH GARDENS, FL, 334103462, US

Contacts

Phone +1 561-694-8877
Fax 5616948898

Authorized person

Name DR. AARON E BRONSON
Role PRESIDENT
Phone 5616948877

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8569
State FL
Is Primary Yes

Agent

Name Role Address
FREEMAN TERRENCE N Agent 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
BRONSON AARON E Director 4300 Main St., JUPITER, FL, 33458

President

Name Role Address
BRONSON AARON E President 4300 Main St., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033545 FIT VIBES EXPIRED 2012-04-08 2017-12-31 No data 11000 PROSPERITY FARMS RD., #101, PALM BEACH GARDENS, FL, 33410
G09000152592 THE GOOD LIFE CENTER EXPIRED 2009-09-04 2014-12-31 No data 630 US HIGHWAY 1, SUITE 100, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5155 Corporate Way, suite F, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-04-27 5155 Corporate Way, suite F, Jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State