Search icon

LAKE WORTH CHIROPRACTIC ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH CHIROPRACTIC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE WORTH CHIROPRACTIC ASSOCIATES, 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: 03 Nov 2003 (21 years ago)
Document Number: P03000123649
FEI/EIN Number 200353237

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

Address: 2290 10th Ave North, Ste 102, Lake Worth, FL, 33461, US
Mail Address: 2290 10th Ave North, Ste 102, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033242037 2007-03-13 2020-08-22 5315 LAKE WORTH RD, GREENACRES, FL, 334633353, US 5315 LAKE WORTH RD, GREENACRES, FL, 334633353, US

Contacts

Phone +1 561-434-4900
Fax 5614344934

Authorized person

Name DR. DARREN LASTOFSKY
Role PRESIDENT
Phone 5614344900

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6544
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LASTOFSKY DARREN President 2290 10th Ave North, Lake Worth, FL, 33461
LASTOFSKY DARREN Agent 2290 10th Ave North, Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03357900137 CHIROPRACTIC ASSOCIATES OF LAKE WORTH ACTIVE 2003-12-23 2028-12-31 - 2290 10TH AVE NORTH, STE 102, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 2290 10th Ave North, Ste 102, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-03-19 2290 10th Ave North, Ste 102, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2290 10th Ave North, Ste 102, Lake Worth, FL 33461 -

Court Cases

Title Case Number Docket Date Status
JOHN MILLER and DOROTHY MILLER, Appellant(s) v. DARREN LASTOFSKY, D.C., et al., Appellee(s). 4D2024-1977 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA006647

Parties

Name JOHN MILLER PLLC
Role Appellant
Status Active
Representations David John Zappitell, Gray Richard Proctor
Name Darren Lastofsky, D.C.
Role Appellee
Status Active
Representations Danielle Terese Boring, Jerome Robert Silverberg
Name Dr. Jagmohan Viroja, MD
Role Appellee
Status Active
Name PIVOTAL HEALTH AND WELLNESS, INC.
Role Appellee
Status Active
Representations Jerome Robert Silverberg, Edgardo Ferreyra, Jr.
Name LAKE WORTH CHIROPRACTIC ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. John Parnofiello
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Dorothy L Miller
Role Appellant
Status Active
Representations Gray Richard Proctor

Docket Entries

Docket Date 2024-11-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to January 7th, 2025
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of John Miller
Docket Date 2024-10-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of appellants' response filed October 25, 2024, this court's October 24, 2024 order to show cause is discharged.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-24
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 4, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal--1395 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description NOTICE OF RESOLUTION OF TOLLING MOTION
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Miller
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-08
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Toll Briefing Schedule

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State