Search icon

HEATHROW CHIROPRACTIC INC.

Company Details

Entity Name: HEATHROW CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2010 (15 years ago)
Document Number: P10000059313
FEI/EIN Number 27-3093028
Address: 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746
Mail Address: 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083918023 2011-01-05 2011-01-05 120 INTERNATIONAL PKWY, SUITE 124, LAKE MARY, FL, 327465031, US 120 INTERNATIONAL PKWY, SUITE 124, LAKE MARY, FL, 327465031, US

Contacts

Phone +1 407-829-2133
Fax 4078292135

Authorized person

Name DR. MARK PEGAN
Role OWNER/CHIROPRACTOR
Phone 4078292133

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9620
State FL
Is Primary Yes

Agent

Name Role Address
PEGAN, MARK W Agent 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746

President

Name Role Address
PEGAN, MARK W President 120 INTERNATIONAL PARKWAY, SUITE 124 Lake Mary, FL 32746

Secretary

Name Role Address
PEGAN, MARK W Secretary 120 INTERNATIONAL PARKWAY, SUITE 124 Lake Mary, FL 32746

Treasurer

Name Role Address
PEGAN, MARK W Treasurer 120 INTERNATIONAL PARKWAY, SUITE 124 Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2011-01-20 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 120 INTERNATIONAL PARKWAY, SUITE 124, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4598787007 2020-04-04 0491 PPP 120 INTERNATIONAL PKWY STE 124, LAKE MARY, FL, 32746-5031
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118600
Loan Approval Amount (current) 108700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-5031
Project Congressional District FL-07
Number of Employees 13
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109578.53
Forgiveness Paid Date 2021-02-04
3380048410 2021-02-04 0491 PPS 120 International Pkwy Ste 124, Lake Mary, FL, 32746-5052
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108750
Loan Approval Amount (current) 108750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5052
Project Congressional District FL-07
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109456.13
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State