Search icon

BEYOND BONES HEALTH SOLUTIONS INC.

Company Details

Entity Name: BEYOND BONES HEALTH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Document Number: P12000041523
FEI/EIN Number 45-5518258
Address: 4115 Little Road, Trinity, FL, 34655, US
Mail Address: 4115 Little Road, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639425895 2012-07-25 2017-06-16 4115 LITTLE RD, TRINITY, FL, 346551717, US 4115 LITTLE RD, TRINITY, FL, 346551717, US

Contacts

Phone +1 727-376-2024

Authorized person

Name DR. CHASE DECUBELLIS
Role CEO
Phone 7275348017

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10708
State FL
Is Primary Yes

Agent

Name Role Address
DeCubellis Chase A Agent 7151 Peninsular Drive, New Port Richey, FL, 34652

President

Name Role Address
DeCubellis Chase A President 4115 Little Road, Trinity, FL, 34655

Chairman

Name Role Address
DeCubellis Chase A Chairman 4115 Little Road, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089048 BEYOND BONES CHIROPRACTIC AND WELLNESS ACTIVE 2018-08-10 2028-12-31 No data 4115 LITTLE ROAD, TRINITY, FL, 34655
G12000074345 BEYOND BONES CHIROPRACTIC AND WELLNESS EXPIRED 2012-07-26 2017-12-31 No data 4109 LITTLE ROAD, SUITE 102, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 DeCubellis, Chase A. No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 4115 Little Road, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2016-07-07 4115 Little Road, Trinity, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 7151 Peninsular Drive, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State