Search icon

TAMPA CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: TAMPA CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000104806
FEI/EIN Number 205330679
Address: 764 D SOUTH TAMPA AVE, ORLANDO, FL, 32805
Mail Address: 764 D SOUTH TAMPA AVE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CANTON MAXENE Agent 764D S TAMPA AVE, ORLANDO, FL, 32805

President

Name Role Address
CANTON MAXENE President 11002 WIZARD WAY, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077873 TAMPA CHIROPRACTIC CENTER EXPIRED 2010-08-24 2015-12-31 No data 764 S. TAMPA AVENUE, SUITE D, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-14 CANTON, MAXENE No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 764D S TAMPA AVE, ORLANDO, FL 32805 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-01-02 No data No data
CHANGE OF MAILING ADDRESS 2007-01-25 764 D SOUTH TAMPA AVE, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 764 D SOUTH TAMPA AVE, ORLANDO, FL 32805 No data
AMENDMENT 2006-08-17 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS TAMPA CHIROPRACTIC CENTER, INC. 5D2016-0024 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-025678

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Kenneth P. Hazouri
Name TAMPA CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Representations Crystal Eiffert, Robert Morris, Glenn Klausman
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-10-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/5
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-10-20
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT ATTY FEES
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-10-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-09-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-08-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/3
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/4
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/13. NO FURTHER EOT'S.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/31
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-03-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/29
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL- EVIDENCE-PAPER ROA
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (935 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CRYSTAL L. EIFFERT 0553581
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KENNETH P. HAZOURI 0019800
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of TAMPA CHIROPRACTIC CENTER, INC.
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2009-07-28
REINSTATEMENT 2008-09-29
Amendment 2008-01-02
ANNUAL REPORT 2007-01-25
Amendment 2006-08-17
Domestic Profit 2006-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State