Search icon

ATLANTIC CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: ATLANTIC CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P05000008461
FEI/EIN Number 202281639
Address: 1427 E Commercial Blvd, Fort Lauderdale, FL, 33334, US
Mail Address: 1427 E Commercial Blvd, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Godsey Troy Agent 9355 Fox Trot Lane, Boca Raton, FL, 33496

President

Name Role Address
GODSEY TROY W President 1919 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 1427 E Commercial Blvd, Fort Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2024-09-03 1427 E Commercial Blvd, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2017-02-24 Godsey, Troy No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 9355 Fox Trot Lane, Boca Raton, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000062682 TERMINATED 1000000199794 BROWARD 2011-01-04 2021-02-02 $ 1,036.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
NADINE SHAPIRO VS CLIFF SHAPIRO, et al. 4D2012-3764 2012-10-17 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-12581 FMCE

Parties

Name ATLANTIC CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Name NADINE SHAPIRO
Role Appellant
Status Active
Representations Marlon J. Weiss, Joseph David Garrity
Name CLIFF SHAPIRO
Role Appellee
Status Active
Representations SCOTT TRACY KIMMEL, Nancy Konter Brodzki, TERRY ELLEN FIXEL
Name HON. ALFRED J. HOROWITZ
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-09
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF EMAIL ADDRESS
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (response to this motion filed 10/28/13)
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ATLANTIC CHIROPRACTIC CENTER)
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CLIFF SHAPIRO)
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed September 16, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2013-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NADINE SHAPIRO
Docket Date 2013-09-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of NADINE SHAPIRO
Docket Date 2013-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NADINE SHAPIRO
Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Cliff Shapiro's motion filed October 7, 2013, for attorney's fees is hereby denied; further, ORDERED that appellant's motion filed October 28, 2013, for attorney's fees is hereby denied.
Docket Date 2014-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF EMAIL DESIGNATION ADDRESS
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-11-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ATLANTIC'S ANSWER BRIEF
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 5-15-14 ORDER
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the appellant's motion for extension filed October 18, 2013, is granted, and the time for filing a response to appellee's motion for attorney's fees is hereby extended ten (10) days from the date of this order.
Docket Date 2013-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of NADINE SHAPIRO
Docket Date 2013-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NADINE SHAPIRO
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 days.
Docket Date 2013-06-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO SECOND MOTION TO DISMISS
On Behalf Of NADINE SHAPIRO
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of NADINE SHAPIRO
Docket Date 2013-06-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed June 10, 2013, for rehearing is hereby determined moot. See this court's order dated June 10, 2013.
Docket Date 2013-06-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of NADINE SHAPIRO
Docket Date 2013-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 7/9/13)
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/9/13)
On Behalf Of NADINE SHAPIRO
Docket Date 2013-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of the appellant's response filed June 6, 2013, the above-styled appeal is hereby reinstated; further,ORDERED that appellant's motion, contained in the response, filed June 6, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2013-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of NADINE SHAPIRO
Docket Date 2013-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **6/10/13 REINSTATED**
Docket Date 2013-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-06-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of NADINE SHAPIRO
Docket Date 2013-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. 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.
Docket Date 2013-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2013-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2013-04-12
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/8/13 ORDER (COPY OF AMENDED NOTICE OF APPEAL AND FINAL JUDGMENT ATTACHED)
On Behalf Of NADINE SHAPIRO
Docket Date 2013-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's motion filed March 14, 2013, to dismiss appeal and appellant's response thereto, it is ORDERED that appellant shall have ten (10) days from the date of this order in which to file an amended notice of appeal of the Final Judgment of Dissolution of Marriage entered on February 5, 2013.
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of NADINE SHAPIRO
Docket Date 2013-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of CLIFF SHAPIRO
Docket Date 2013-02-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX
Docket Date 2013-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; FOR THE COURT TO ENTER AN ORDER ON THE PENDING MOTION FOR REHEARING.
Docket Date 2013-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD REQUIRED)
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of NADINE SHAPIRO
Docket Date 2012-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; TO PERMIT THE TRIAL COURT TO ENTER A FINAL ORDER IN THIS MATTER.
Docket Date 2012-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joseph Garrity 87531
Docket Date 2012-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of NADINE SHAPIRO
Docket Date 2012-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CORRECTED CERTIFICATE OF SERVICE AA Joseph Garrity 87531
Docket Date 2012-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NADINE SHAPIRO

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947648203 2020-08-03 0455 PPP 1919 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060-6551
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16442
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33060-6551
Project Congressional District FL-23
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15258.49
Forgiveness Paid Date 2022-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State