Search icon

NORTH RIDGE CHIROPRACTIC INC.

Company Details

Entity Name: NORTH RIDGE CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2006 (19 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P06000093058
FEI/EIN Number 205216425
Address: 5353 North Federal Highway, Suite 220, Ft. Lauderdale, FL, 33308, US
Mail Address: 5353 North Federal Highway, Suite 220, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245290261 2006-03-24 2020-08-22 4711 N DIXIE HWY STE A, OAKLAND PARK, FL, 333343916, US 4711 N DIXIE HWY STE A, OAKLAND PARK, FL, 333343916, US

Contacts

Phone +1 954-491-8127
Fax 9544912388

Authorized person

Name DR. KIMBERLY LYNN ETHEREDGE
Role PRESIDENT
Phone 9544918127

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8053
State FL
Is Primary Yes

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Etheredge Kim Dr. President 5353 North Federal Highway, Ft. Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098926 NORTH RIDGE INTEGRATIVE HEALTH EXPIRED 2013-10-07 2018-12-31 No data 5353 NORTH FEDERAL HIGHWAY, SUITE 220, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 5353 North Federal Highway, Suite 220, Ft. Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2014-03-28 5353 North Federal Highway, Suite 220, Ft. Lauderdale, FL 33308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406157709 2020-05-01 0455 PPP 5353 N FEDERAL HWY STE 220, FORT LAUDERDALE, FL, 33308-3236
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18022
Loan Approval Amount (current) 18022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-3236
Project Congressional District FL-23
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18161.24
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State