Search icon

SOUTH BROWARD CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BROWARD CHIROPRACTIC CENTER, 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: 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: 08 Mar 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: P04000046042
FEI/EIN Number 650448016

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

Address: 1614 SHERIDAN ST., Hollywood, FL, 33020, US
Mail Address: 1614 SHERIDAN ST., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962735597 2009-09-15 2012-07-02 427 E SHERIDAN ST, DANIA BEACH, FL, 330044603, US 427 E SHERIDAN ST, DANIA BEACH, FL, 330044603, US

Contacts

Phone +1 954-929-1888
Fax 9549291770

Authorized person

Name DR. KEITH MARTIN BUCHALTER
Role PRESIDENT
Phone 9549291888

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CHOOO5970
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BUCHALTER KEITH D President 1614 SHERIDAN ST., Hollywood, FL, 33020
BUCHALTER KEITH D Agent 1614 SHERIDAN ST., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 1614 SHERIDAN ST., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-27 1614 SHERIDAN ST., Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 1614 SHERIDAN ST., Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS KEITH H. BUCHALTER, D.C d/b/a SOUTH BROWARD CHIROPRACTIC CENTER a/a/o MARIA GARCIA 4D2022-0014 2022-01-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE03-013859

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-33993

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name SOUTH BROWARD CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Name Keith H. Buchalter, D.C
Role Appellee
Status Active
Representations Laura M. Watson
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal's January 21, 2022 affidavit which indicated that appellant's initial brief could not be located and appellant's January 21, 2022 notice of filing, appellant's January 21, 2022 notice of filing is accepted and shall be docketed as the initial brief. This case shall proceed.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ NOTICE OF FILING INITIAL BRIEF OF APPELLANT FILED IN THE CIRCUIT APPELLATE COURT SEPTEMBER 15, 2008 (DOCKET ENTRY #33)
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's September 15, 2008 motion to consider brief timely filed, which was not previously ruled upon by the circuit court, is granted. The clerk of the lower tribunal shall, within five (5) days from the date of this order, provide this court with an amended PDF containing the circuit court appeal documents, including the initial brief (docket entry #33) which was not previously provided. This case is perfected, and briefing is complete.
Docket Date 2022-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-04
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-04
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 (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.

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698377710 2020-05-01 0455 PPP 1614 sheridan Street,, Hollywood, FL, 33020
Loan Status Date 2022-06-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
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 Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State