Search icon

ALLIANCE CHIROPRACTIC GROUP, INC.

Company Details

Entity Name: ALLIANCE CHIROPRACTIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P04000106567
FEI/EIN Number 201383970
Address: 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809, US
Mail Address: 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538379003 2007-05-23 2020-08-22 2356 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809, US 2356 W OAKRIDGE RD, ORLANDO, FL, 32809, US

Contacts

Phone +1 407-857-7223
Fax 4078577553

Authorized person

Name MR. ADNER DHAITI
Role OWNER PRESIDENT
Phone 4078577223

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
DHAITI ADNER Agent 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809

President

Name Role Address
DHAITI ADNER President 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809

Treasurer

Name Role Address
DHAITI ADNER Treasurer 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809

Secretary

Name Role Address
DHAITI ADNER Secretary 2338 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 2338 WEST OAKRIDGE ROAD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-06-04 2338 WEST OAKRIDGE ROAD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 2338 WEST OAKRIDGE ROAD, ORLANDO, FL 32809 No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-01 DHAITI, ADNER No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State