Search icon

CHIRO MATRIX, P.A. - Florida Company Profile

Company Details

Entity Name: CHIRO MATRIX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIRO MATRIX, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000033630
FEI/EIN Number 611466515

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

Address: 533 Cagan Park Ave, Clermont, FL, 34714-4868, US
Mail Address: P.O. BOX 771894, ORLANDO, FL, 34741, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083903082 2011-03-31 2014-02-04 1948 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347413221, US 1948 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347413221, US

Contacts

Phone +1 407-403-5820
Fax 3212516214

Authorized person

Name DR. JUDY E HUSBANDS
Role PHYSICIAN/OWNER
Phone 4074035820

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8300
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HUSBANDS JUDY President P.O. BOX 771894, ORLANDO, FL, 34772
Clermont Rehab and Wellness Center/CHIRO M Agent 533 Cagan Park Ave, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096339 CLERMONT INJURY & REHAB ACTIVE 2021-07-23 2026-12-31 - 533 CAGAN PARK AVE, STE 309, CLERMONT, FL, 34714--486
G17000014627 CLERMONT REHAB AND WELLNESS CENTER EXPIRED 2017-02-08 2022-12-31 - 450 E. HIGHWAY 50, SUITE #7, ORLANDO, FL, 34711
G12000016815 PHYSICIANS INJURY AND REHAB CENTER EXPIRED 2012-02-16 2017-12-31 - P.O. BOX 771894, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 533 Cagan Park Ave, 309, Clermont, FL 34714-4868 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Clermont Rehab and Wellness Center/CHIRO MATRIX -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 533 Cagan Park Ave, 309, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2009-04-17 533 Cagan Park Ave, 309, Clermont, FL 34714-4868 -
REINSTATEMENT 2008-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460232 ACTIVE CACE 21-017007 BROWARD COUNTY 2021-02-11 2026-09-10 $48,920.02 HIGHLAND CAPITAL CORPORATION, 1 PASSAIC AVENUE, FAIRFIELD, NJ 07004

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637147806 2020-06-03 0491 PPP 450 E Highway 50, Clermont, FL, 34711-2581
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2581
Project Congressional District FL-11
Number of Employees 3
NAICS code 622110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3134.74
Forgiveness Paid Date 2021-08-09
3363948505 2021-02-23 0491 PPS 450 E Highway 50, Clermont, FL, 34711-2581
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2102
Loan Approval Amount (current) 2102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2581
Project Congressional District FL-11
Number of Employees 3
NAICS code 622110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2129.47
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State