Search icon

PLANTATION CHIROPRACTIC SERVICES, INC.

Company Details

Entity Name: PLANTATION CHIROPRACTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: P07000118779
FEI/EIN Number 261364191
Address: 4100 N.W. 3RD COURT, SUITE 202, PLANTATION, FL, 33317
Mail Address: 4100 N.W. 3RD COURT, SUITE 202, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053594481 2007-12-07 2009-02-05 4100 NW 3RD CT STE 202, PLANTATION, FL, 333172837, US 4100 NW 3RD CT STE 202, PLANTATION, FL, 333172837, US

Contacts

Phone +1 954-358-1461
Fax 9543581464

Authorized person

Name DR. KENYA C MCCLOUD
Role MEDICAL DIRECTOR
Phone 9543581461

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8865
State FL
Is Primary Yes

Agent

Name Role Address
MCCLOUD KENYA CDr. Agent 4100 N.W. 3RD COURT, PLANTATION, FL, 33317

President

Name Role Address
MCCLOUD KENYA CDr. President 4100 N.W. 3RD COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 MCCLOUD, KENYA C, Dr. No data
REINSTATEMENT 2018-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-01
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163117404 2020-05-06 0455 PPP 4100 South Hospital Drive, Plantation, FL, 33317
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163025
Loan Approval Amount (current) 163025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2850978604 2021-03-15 0455 PPS 4100 S Hospital Dr Ste 202, Plantation, FL, 33317-2837
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66040
Loan Approval Amount (current) 66040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2837
Project Congressional District FL-20
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State