Search icon

WEST SIDE CHIROPRACTOR, INC.

Company Details

Entity Name: WEST SIDE CHIROPRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P03000078707
FEI/EIN Number 320086348
Address: 2550 WEST COLONIAL DRIVE, SUITE 408, ORLANDO, FL, 32804, US
Mail Address: 2550 WEST COLONIAL DRIVE, SUITE 408, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518091842 2007-03-16 2020-08-22 1310 W COLONIAL DR STE 21, ORLANDO, FL, 328047154, US 1310 W COLONIAL DR STE 21, ORLANDO, FL, 328047154, US

Contacts

Phone +1 407-849-0444
Fax 4078410037

Authorized person

Name MRS. NATESHIA L WILLIAMS
Role CHIROPRACTOR
Phone 4078490444

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
VITAL WILL L Agent 2550 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
VITAL WILL L Director 2550 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 2550 WEST COLONIAL DRIVE, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2021-09-16 VITAL, WILL L No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 2550 WEST COLONIAL DRIVE, SUITE 408, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2021-06-22 2550 WEST COLONIAL DRIVE, SUITE 408, ORLANDO, FL 32804 No data
REINSTATEMENT 2020-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2007-10-22 No data No data
AMENDMENT 2007-03-08 No data No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970148801 2021-04-20 0491 PPP 1310 W Colonial Dr, Orlando, FL, 32804-7139
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-7139
Project Congressional District FL-10
Number of Employees 18
NAICS code 621310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217232.47
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State