Search icon

ROE UPPER CERVICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROE UPPER CERVICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2009 (16 years ago)
Document Number: P09000071679
FEI/EIN Number 270858051
Address: 218 W Smith Street, WINTER GARDEN, FL, 34787, US
Mail Address: 218 W Smith Street, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROE MATTHEW RDr. President 218 W Smith Street, WINTER GARDEN, FL, 34787
ROE NADINE M Vice President 218 W Smith Street, WINTER GARDEN, FL, 34787
ROE MATTHEW RDr. Treasurer 218 W Smith Street, WINTER GARDEN, FL, 34787
ROE NADINE MDr. Secretary 218 W Smith Street, WINTER GARDEN, FL, 34787
ROE MATTHEW R Agent 218 W Smith Street, WINTER GARDEN, FL, 34787

National Provider Identifier

NPI Number:
1306170600

Authorized Person:

Name:
MATTHEW R ROE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052201 ROE FAMILY CHIROPRACTIC: UPPER CERVICAL CARE EXPIRED 2013-06-04 2018-12-31 - 213 S. DILLARD STREET, SUITE 130, WINTER GARDEN, FL, 34787
G09000152141 UPPER CERVICAL HEALTH CENTERS OF AMERICA EXPIRED 2009-09-02 2014-12-31 - 213 SOUTH DILLARD STREET, SUITE 130, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 218 W Smith Street, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-04-07 218 W Smith Street, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 218 W Smith Street, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2009-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$54,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,563.37
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $54,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State