Search icon

ALBANY-SLIGH CHIROPRACTIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: ALBANY-SLIGH CHIROPRACTIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBANY-SLIGH CHIROPRACTIC CLINIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
TINARI COLLEEN R Vice President 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613
TINARI DOMINICK ADr. President 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613
TINARI COLLEEN R Secretary 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613
TINARI COLLEEN R Treasurer 10033 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613
TINARI COLLEEN Agent 5187 Mariner Blvd, Spring Hill, FL, 34609

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 - 5187 MARINER BLVD, SPRING HILL, FL, 34609
G09000146283 TINARI CHIROPRACTIC EXPIRED 2009-08-13 2014-12-31 - 20615 AMBERFIELD DRIVE, SUITE 101, LAND O'LAKES, FL, 34638
G08288700013 TINARI CHIROPRACTIC EXPIRED 2008-10-14 2013-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-03-14 5187 Mariner Blvd, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 5187 Mariner Blvd, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2015-04-07 TINARI, COLLEEN -
AMENDMENT 2007-03-05 - -
AMENDMENT 2007-02-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999157306 2020-04-30 0455 PPP 19439 SHUMARD OAK DRIVE, LAND O LAKES, FL, 34638
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 621310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45356.3
Forgiveness Paid Date 2021-02-19
7616488310 2021-01-28 0455 PPS 19439 Shumard Oak Dr, Land O Lakes, FL, 34638-7262
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51040
Loan Approval Amount (current) 51040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-7262
Project Congressional District FL-12
Number of Employees 6
NAICS code 621310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 51484.68
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State