Entity Name: | SOUTH ORLANDO CHIROPRACTIC & INJURY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | P12000043327 |
FEI/EIN Number | 45-5245554 |
Address: | 5833 S. GOLDENROD RD.,, ORLANDO, FL, 32822, US |
Mail Address: | 5833 S. GOLDENROD RD.,, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346860236 | 2020-04-21 | 2020-04-21 | 5833 S GOLDENROD RD STE F, ORLANDO, FL, 328228777, US | 5833 S GOLDENROD RD STE F, ORLANDO, FL, 328228777, US | |||||||||||||||
|
Phone | +1 407-704-6705 |
Fax | 4077046254 |
Authorized person
Name | DR. CHRISTOPHER MATTHEW VANN |
Role | PCEO |
Phone | 4077046705 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VANN CHRISTOPHER M | Agent | 5833 S. Goldenrod Rd. Ste. F, Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
VANN CHRISTOPHER M | President | 5833 S. GOLDENROD RD.,, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
VANN CHRISTOPHER M | Chief Executive Officer | 5833 S. GOLDENROD RD.,, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
VANN RACHAEL M | Vice President | 5833 S. GOLDENROD RD.,, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 5833 S. Goldenrod Rd. Ste. F, Orlando, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 5833 S. GOLDENROD RD.,, STE. F, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 5833 S. GOLDENROD RD.,, STE. F, ORLANDO, FL 32822 | No data |
NAME CHANGE AMENDMENT | 2015-12-03 | SOUTH ORLANDO CHIROPRACTIC & INJURY CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
Name Change | 2015-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State