Search icon

TAYLOR CHIROPRACTIC CORP.

Company Details

Entity Name: TAYLOR CHIROPRACTIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2008 (17 years ago)
Document Number: P08000006206
FEI/EIN Number 320231031
Address: 691 7TH STREET, CHIPLEY, FL, 32428
Mail Address: PO BOX 979, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174700397 2008-01-30 2008-07-28 682 5TH ST, CHIPLEY, FL, 324281430, US 682 5TH ST, CHIPLEY, FL, 324281430, US

Contacts

Phone +1 904-377-1246

Authorized person

Name DR. MARK A. TAYLOR
Role PRESIDENT/CHIROPRACTOR
Phone 9043771246

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8725
State FL
Is Primary Yes

Agent

Name Role Address
TAYLOR MARK A Agent 630 Hutchison Road, Chipley, FL, 32428

President

Name Role Address
TAYLOR MARK A President 630 Hutchison Road, Chipley, FL, 32428

Secretary

Name Role Address
TAYLOR MARK A Secretary 630 Hutchison Road, Chipley, FL, 32428

Treasurer

Name Role Address
TAYLOR MARK A Treasurer 630 Hutchison Road, Chipley, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900318 STEIGER CHIROPRACTIC CENTER EXPIRED 2008-03-14 2013-12-31 No data P.O. BOX 979, CHIPLEY, FL, 32428
G08067900023 STEIGER CHIROPRACTIC CENTER EXPIRED 2008-03-04 2013-12-31 No data 682 NORTH FIFTH STREET, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 630 Hutchison Road, Chipley, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 691 7TH STREET, CHIPLEY, FL 32428 No data
CHANGE OF MAILING ADDRESS 2009-04-23 691 7TH STREET, CHIPLEY, FL 32428 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State