Search icon

ALBANY-SLIGH CHIROPRACTIC CLINIC, INC.

Company Details

Entity Name: ALBANY-SLIGH CHIROPRACTIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: P06000063570
FEI/EIN Number 141959517
Address: 5187 Mariner Blvd, Spring Hill, FL, 34609, US
Mail Address: 5187 Mariner Blvd, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497822506 2006-11-30 2017-07-24 19439 SHUMARD OAK DR, SUITE 101, LAND O LAKES, FL, 346387262, US 19439 SHUMARD OAK DR, SUITE 101, LAND O LAKES, FL, 346387262, US

Contacts

Phone +1 813-875-7900
Fax 8138757930

Authorized person

Name COLLEEN TINARI
Role OFFICE MANAGER
Phone 8138757900

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9039
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 019312500
State FL

Agent

Name Role Address
TINARI COLLEEN Agent 5187 Mariner Blvd, Spring Hill, FL, 34609

Vice President

Name Role Address
TINARI COLLEEN R Vice President 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

President

Name Role Address
TINARI DOMINICK ADr. President 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

Secretary

Name Role Address
TINARI COLLEEN R Secretary 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

Treasurer

Name Role Address
TINARI COLLEEN R Treasurer 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129933 TINARI CHIROPRACTIC ACTIVE 2018-12-08 2028-12-31 No data 5187 MARINER BLVD, SPRING HILL, FL, 34609
G09000146283 TINARI CHIROPRACTIC EXPIRED 2009-08-13 2014-12-31 No data 20615 AMBERFIELD DRIVE, SUITE 101, LAND O'LAKES, FL, 34638
G08288700013 TINARI CHIROPRACTIC EXPIRED 2008-10-14 2013-12-31 No data 5187 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 5187 Mariner Blvd, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2023-03-14 5187 Mariner Blvd, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 5187 Mariner Blvd, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 TINARI, COLLEEN No data
AMENDMENT 2007-03-05 No data No data
AMENDMENT 2007-02-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000869195 TERMINATED 1000000181821 PASCO 2010-07-23 2020-08-25 $ 1,004.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State