Search icon

TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. 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: 31 Aug 2011 (14 years ago)
Document Number: P11000077290
FEI/EIN Number 453135721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 850 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796, US
Mail Address: 6284 Paradise Island Ct, Port Orange, FL, 32128, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134403108 2011-10-07 2018-08-13 850 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796, US 850 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796, US

Contacts

Phone +1 321-226-1115
Fax 3212516091

Authorized person

Name MRS. JENNIFER H. TRASTELIS
Role VP
Phone 3868477108

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9957
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
TRASTELIS NICHOLAS J President 6284 Paradise Island Ct, Port Orange, FL, 32128
TRASTELIS JENNIFER H Agent 6284 Paradise Island Ct, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082834 INJURY CENTERS OF BREVARD ACTIVE 2024-07-11 2029-12-31 - 6284 PARADISE ISLAND CT, PORT ORANGE, FL, 32128
G18000045792 TITUSVILLE ACCIDENT & INJURY CENTER ACTIVE 2018-04-10 2028-12-31 - 6284 PARADISE ISLAND CT, PORT ORANGE, FL, 32128
G16000019990 INJURY CENTERS OF BREVARD ACTIVE 2016-02-24 2026-12-31 - 6284 PARADISE ISLAND COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 850 CENTURY MEDICAL DRIVE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 6284 Paradise Island Ct, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2013-01-10 850 CENTURY MEDICAL DRIVE, TITUSVILLE, FL 32796 -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. A/A/O BLAKE PELT 5D2019-1752 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10062-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Thomas Lee Hunker
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Brooke L. Boltz, Kimberly Simoes
Name SHANNON SMITH,INC.
Role Respondent
Status Active
Name OUTPATIENT PAIN & WELLNESS CENTER, INC.
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC CLINICS, P.A.
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name Next Medical Florida, LLC
Role Respondent
Status Active
Name TINA GOODIN
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name JAMES HILL LLC
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINC, INC.
Role Respondent
Status Active
Name OLGA CARMON
Role Respondent
Status Active
Name JUSTIN EZYK
Role Respondent
Status Active
Name CDM CHIROS, LLC D/B/A NEW TAMPA CHIROPRACTIC AND INJURY CENTER
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D19-1409; GRANTED PER 6/19 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO INDEMNITY COMPANY VS ACCIDENT & INJURY CLINIC, INC. A/A/O TINA GOODIN 5D2019-2323 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10032-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Thomas Lee Hunker, Tiffany A. Roddenberry
Name TINA GOODIN
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 8/7 ORDER
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY, ET AL. VS ACCIDENT & INJURY CLINIC, INC. A/A/O FRANK IRIZARRY, ET AL. 5D2019-1409 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10031-APCC

Parties

Name GEICO INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name SOCC, P.S.
Role Respondent
Status Active
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name JOSE D. RIVERA
Role Respondent
Status Active
Name FLORIDA ACCIDENT AND INJURY CENTER
Role Respondent
Status Active
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name FIRST HEALTH CHIROPRACTIC INC.
Role Respondent
Status Active
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name JORDANO MORALES
Role Respondent
Status Active
Name LAKE MARY CHIROPRACTIC CENTER, P.A.
Role Respondent
Status Active
Name FRANK IRIZARRY
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name BACK ON TRACK, LLC
Role Respondent
Status Active
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name ROBERTO SOTO
Role Respondent
Status Active
Name SHEILA MOJICA
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC POINCIANA LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Name JACOB PRIDDY
Role Respondent
Status Active
Name MALACHI JACKSON
Role Respondent
Status Active
Name CHARLES GRAYSON
Role Respondent
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2070
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 19-1752
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE
On Behalf Of ACCIDENT & INJURY CLINIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8708287010 2020-04-08 0455 PPP 850 CENTURY MEDICAL DR, TITUSVILLE, FL, 32796-2141
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247900
Loan Approval Amount (current) 247900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32796-2141
Project Congressional District FL-08
Number of Employees 42
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250007.15
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State