Search icon

XTREME CHIROPRACTIC & REHAB, INC. - Florida Company Profile

Company Details

Entity Name: XTREME CHIROPRACTIC & REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME CHIROPRACTIC & REHAB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2003 (22 years ago)
Document Number: P03000110663
FEI/EIN Number 200243398

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

Address: 9091 Pembroke Road, PEMBROKE PINES, FL, 33025, US
Mail Address: 9091 Pembroke Road, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Robert D President 9091 Pembroke Road, PEMBROKE PINES, FL, 33025
Gordon Suzette Vice President 9091 Pembroke Road, Pembroke Pines, FL, 33025
GORDON ROBERT D Agent 9091 Pembroke Road, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155088 XTREME SPINE ACTIVE 2021-11-19 2026-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026
G20000057462 MODEL FOR A DAY ACTIVE 2020-05-24 2025-12-31 - 510 LIVE OAK LANE, WESTON, FL, 33327
G20000045347 ROBERT GORDON PHOTOGRAPHY ACTIVE 2020-04-24 2025-12-31 - 510 LIVE OAK LANE, WESTON, FL, 33327
G19000102302 ROBERT GORDON, DC, PA EXPIRED 2019-09-18 2024-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026
G19000064043 XTREME CHIROPRACTIC & REHAB, INC. EXPIRED 2019-06-03 2024-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026
G18000045604 RLJ THERAPY CENTER EXPIRED 2018-04-09 2023-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026
G16000036697 XTREME SPINE & JOINT ACTIVE 2016-04-11 2026-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026
G13000048107 THE INJURY NETWORK EXPIRED 2013-05-21 2018-12-31 - 12333 NW 18TH STREET, SUITE 1, PEMBROKE PINES, FL, 33026
G12000045556 SUZETTE GORDON EXPIRED 2012-05-15 2017-12-31 - 1633 N HIATUS RD, PEMBROKE PINE, FL, 33026
G12000043696 XTREME CHIROPRACTIC & REHAB EXPIRED 2012-05-09 2017-12-31 - 1633 N HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 9091 Pembroke Road, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-04 9091 Pembroke Road, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 9091 Pembroke Road, PEMBROKE PINES, FL 33025 -

Court Cases

Title Case Number Docket Date Status
XTREME CHIROPRACTIC & REHAB, INC. a/a/o AMANDA SANABRIA VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-0207 2022-01-19 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-009303

Parties

Name Amanda Sanabria
Role Appellant
Status Active
Name XTREME CHIROPRACTIC & REHAB, INC.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Sam Itayim, Nancy A. Copperthwaite
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (744 PAGES)
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Xtreme Chiropractic & Rehab, Inc.
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Xtreme Chiropractic & Rehab, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Xtreme Chiropractic & Rehab, Inc.
XTREME CHIROPRACTIC & REHAB INC. a/a/o ANGEL VELAZQUEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-3151 2021-11-03 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-010527

Parties

Name Angel Velazquez
Role Appellant
Status Active
Name XTREME CHIROPRACTIC & REHAB, INC.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Michael S. Walsh, Marcy Levine Aldrich
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 25, 2022 stipulation of dismissal, this case is dismissed.
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Xtreme Chiropractic & Rehab Inc.
Docket Date 2022-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/12/22.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Xtreme Chiropractic & Rehab Inc.
Docket Date 2022-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/13/22.
Docket Date 2021-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (491 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-11-05
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Xtreme Chiropractic & Rehab Inc.
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Xtreme Chiropractic & Rehab Inc.
Docket Date 2021-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Xtreme Chiropractic & Rehab Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534658505 2021-03-06 0455 PPS 1633 N Hiatus Rd, Pembroke Pines, FL, 33026-2129
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34227
Loan Approval Amount (current) 34227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-2129
Project Congressional District FL-25
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34441.3
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State