Search icon

WISE CHIROPRACTIC, P.A.

Company Details

Entity Name: WISE CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2009 (16 years ago)
Document Number: P09000047998
FEI/EIN Number 270266855
Address: 18130 US-441, MOUNT DORA, FL, 32757, US
Mail Address: 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WISE CHIROPRACTIC, P.A. 401(K) PLAN 2023 270266855 2024-07-25 WISE CHIROPRACTIC, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621310
Sponsor’s telephone number 3523608565
Plan sponsor’s address 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757

Agent

Name Role Address
SHIPLEY LAW FIRM Agent 20110 US-441, MOUNT DORA, FL, 32757

President

Name Role Address
WISE JONATHAN C President 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757

Secretary

Name Role Address
WISE JONATHAN C Secretary 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757

Director

Name Role Address
WISE JONATHAN C Director 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059280 WISE CHIROPRACTIC ACTIVE 2017-05-26 2027-12-31 No data 18130 US HWY 441, MOUNT DORA, FL, 32757
G09000113396 WISE CHIROPRACTIC EXPIRED 2009-06-04 2014-12-31 No data 2701 SOUTH KURT STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 18130 US-441, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 20110 US-441, Suite A, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2021-01-12 18130 US-441, MOUNT DORA, FL 32757 No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS WISE CHIROPRACTIC, P.A. A/A/O ALEXANDER HEREDIA 5D2023-0585 2023-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-39461-COCI

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Wallace L. Richardson, II, Nicholas Bastidas, Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg
Name WISE CHIROPRACTIC, P.A.
Role Appellee
Status Active
Representations Kimberly Simoes, Raiza Leal, Chad A. Barr
Name Alexander Heredia
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 1/13 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28 - AMENDED
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/30 ORDER
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 754 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael A. Rosenberg 0095721
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chad A. Barr 0055365
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 6/7 ORDER
On Behalf Of Wise Chiropractic, P.A.
Docket Date 2023-01-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/23
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State