Search icon

ACTIVELIFE FAMILY CHIROPRACTIC, P. A.

Company Details

Entity Name: ACTIVELIFE FAMILY CHIROPRACTIC, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: P10000023912
FEI/EIN Number 272144014
Address: 1712 Cape Coral Parkway East, Cape Coral, FL, 33904, US
Mail Address: 1712 Cape Coral Parkway East, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508180506 2010-03-19 2010-03-19 1712 CAPE CORAL PKWY E, CAPE CORAL, FL, 339049620, US 1712 CAPE CORAL PKWY E, CAPE CORAL, FL, 339049620, US

Contacts

Phone +1 239-540-5433
Fax 2395493376

Authorized person

Name DR. MICHAEL PHILLIP CARTALES
Role PRESIDENT
Phone 2395405433

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9717
State FL
Is Primary Yes

Agent

Name Role Address
CARTALES MICHAEL PDr. Agent 1712 Cape Coral Parkway East, Cape Coral, FL, 33904

President

Name Role Address
CARTALES MICHAEL PDr. President 1712 Cape Coral Parkway East, Cape Coral, FL, 33904

Treasurer

Name Role Address
CARTALES MICHAEL PDr. Treasurer 1712 Cape Coral Parkway East, Cape Coral, FL, 33904

Vice President

Name Role Address
Cartales Michael PDr. Vice President 1712 Cape Coral Parkway East, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1712 Cape Coral Parkway East, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-01-21 1712 Cape Coral Parkway East, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 CARTALES, MICHAEL P., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1712 Cape Coral Parkway East, Cape Coral, FL 33904 No data
AMENDMENT 2010-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State