Search icon

ALACHUA CHIROPRACTIC INCORPORATED

Company Details

Entity Name: ALACHUA CHIROPRACTIC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2008 (17 years ago)
Document Number: P08000011419
FEI/EIN Number 261864702
Address: 1400 SE Magnolia Ext, Ocala, FL, 34471, US
Mail Address: 2814 SE 30th St, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750651741 2012-01-06 2012-01-06 1521 SE 36TH AVE, SUITE 2, OCALA, FL, 344714936, US 1521 SE 36TH AVE, SUITE 2, OCALA, FL, 344714936, US

Contacts

Phone +1 352-512-0530
Fax 3525120531

Authorized person

Name MRS. DANIELLE DISIMILE
Role OFFICE MANAGER
Phone 3525120530

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number 9584
State FL
Is Primary Yes

Agent

Name Role Address
COX NATHANIEL E Agent 2814 SE 30th St, OCALA, FL, 34471

President

Name Role Address
COX NATHANIEL E President 2814 SE 30th St, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117009 RANDOM ACTS OF KINDNESS SCAVENGER HUNT EXPIRED 2018-10-30 2023-12-31 No data 1400 SE 30TH ST, OCALA, FL, 34471
G17000000983 BACK TO HEALTH CHIROPRACTIC ACTIVE 2017-01-04 2027-12-31 No data 2814 SE 30TH ST, OCALA, FL, 34471
G11000106191 BACK TO HEALTH CHIROPRACTIC EXPIRED 2011-10-31 2016-12-31 No data 11566 SW 50TH CIR, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 1400 SE Magnolia Ext, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2814 SE 30th St, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1400 SE Magnolia Ext, Ocala, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049358310 2021-01-23 0491 PPS 2814 SE 30th St, Ocala, FL, 34471-0824
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0824
Project Congressional District FL-03
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59151.19
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State