Search icon

GIANETTI CHIROPRACTIC CENTER, P.A.

Company Details

Entity Name: GIANETTI CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2003 (21 years ago)
Document Number: P03000094526
FEI/EIN Number 743104776
Address: 2745 First Street #2401, Fort Myers, FL, 33908, US
Mail Address: 2745 First Street #2401, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386019974 2015-12-08 2015-12-08 27400 RIVERVIEW CENTER BLVD, STE. 1, BONITA SPRINGS, FL, 341344324, US 27400 RIVERVIEW CENTER BLVD, STE. 1, BONITA SPRINGS, FL, 341344324, US

Contacts

Phone +1 239-301-2319
Fax 2393010435

Authorized person

Name DR. LINDA CHRISTINA GIANETTI
Role OWNER
Phone 2393012319

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6733
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 012987800
State FL
Issuer INDIVIDUAL NPI
Number 1477520609
State FL

Agent

Name Role Address
LANIGAN DAVID C Agent 15310 Amberly Drive, TAMPA, FL, 33647

Director

Name Role Address
Gianetti Linda Director 2745 First Street, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098113 THERAPEUTIC LASER CENTER ACTIVE 2015-09-24 2025-12-31 No data 11595 KELLY ROAD, STE 109, FT MYERS, FL, 33908
G10000044651 J.G. MEDICAL SERVICES EXPIRED 2010-05-21 2015-12-31 No data 7819 NORTH DALE MABRY, SUITE 114, TAMPA, FL, 33614, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 2745 First Street #2401, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-11-21 2745 First Street #2401, Fort Myers, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 15310 Amberly Drive, Suite #250, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State