Entity Name: | WISE CHIROPRACTIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WISE CHIROPRACTIC, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 2009 (16 years ago) |
Document Number: | P09000047998 |
FEI/EIN Number |
270266855
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
WISE JONATHAN C | President | 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757 |
WISE JONATHAN C | Secretary | 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757 |
WISE JONATHAN C | Director | 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757 |
SHIPLEY LAW FIRM | Agent | 20110 US-441, MOUNT DORA, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000059280 | WISE CHIROPRACTIC | ACTIVE | 2017-05-26 | 2027-12-31 | - | 18130 US HWY 441, MOUNT DORA, FL, 32757 |
G09000113396 | WISE CHIROPRACTIC | EXPIRED | 2009-06-04 | 2014-12-31 | - | 2701 SOUTH KURT STREET, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 18130 US-441, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 20110 US-441, Suite A, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 18130 US-441, MOUNT DORA, FL 32757 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7443747103 | 2020-04-14 | 0491 | PPP | 18130 US HWY 441 N/A, MOUNT DORA, FL, 32757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State