Search icon

RIVERVIEW CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: RIVERVIEW CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P05000025121
FEI/EIN Number 202443579
Address: 10732 Ketchum Valley Drive, RIVERVIEW, FL, 33579, US
Mail Address: 10732 Ketchum Valley Drive, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114167137 2009-03-03 2016-12-14 10732 KETCHUM VALLEY DR, RIVERVIEW, FL, 335797185, US 10732 KETCHUM VALLEY DR, RIVERVIEW, FL, 335797185, US

Contacts

Phone +1 813-677-2700
Fax 8136776355

Authorized person

Name DR. STEVEN JOSEPH MINAFRI
Role OWNER
Phone 8136772700

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
KING RICHARD Dr. Agent 10732 Ketchum Valley Drive, RIVERVIEW, FL, 33579

President

Name Role Address
KING RICHARD Dr. President 10732 Ketchum Valley Drive, RIVERVIEW, FL, 33579

Vice President

Name Role Address
KING RICHARD Dr. Vice President 10732 Ketchum Valley Drive, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104742 URGENT CHIROCARE EXPIRED 2014-10-15 2019-12-31 No data 11357 BIG BEND ROAD, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 KING, RICHARD, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 10732 Ketchum Valley Drive, RIVERVIEW, FL 33579 No data
CHANGE OF MAILING ADDRESS 2016-03-02 10732 Ketchum Valley Drive, RIVERVIEW, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 10732 Ketchum Valley Drive, RIVERVIEW, FL 33579 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State