Search icon

ACCIDENT CARE & WELLNESS CHIROPRACTIC CLINIC SAN JOSE, INC - Florida Company Profile

Company Details

Entity Name: ACCIDENT CARE & WELLNESS CHIROPRACTIC CLINIC SAN JOSE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCIDENT CARE & WELLNESS CHIROPRACTIC CLINIC SAN JOSE, 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000135026
FEI/EIN Number 203557470

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

Address: 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477604593 2007-01-16 2020-08-22 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 322575503, US 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 322575503, US

Contacts

Phone +1 904-737-1111
Fax 9047371116

Authorized person

Name DR. DAVID ANDREW STEVE
Role OFFICER
Phone 9047371111

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8547
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL VIPUL R President 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
PATEL VIPUL R Director 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
ALBERT GEORGE L Vice President 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
ALBERT GEORGE L Director 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
STEVE DAVID A Secretary 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
STEVE DAVID A Treasurer 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
STEVE DAVID A Director 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
PATEL VIPUL R Agent 9307 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 9307 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-03-20 9307 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 9307 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State