Search icon

HAMED KIAN FAMILY CHIROPRACTIC, INC. - Florida Company Profile

Company Details

Entity Name: HAMED KIAN FAMILY CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMED KIAN FAMILY CHIROPRACTIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000076202
FEI/EIN Number 46-0930112

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

Address: 1200 Town Center Dr, JUPITER, FL, 33458, US
Mail Address: 1200 Town Center Dr, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457770810 2014-04-14 2014-12-17 901 W INDIANTOWN RD, SUITE 20, JUPITER, FL, 334584363, US 901 W INDIANTOWN RD, SUITE 20, JUPITER, FL, 334586811, US

Contacts

Phone +1 561-406-2712

Authorized person

Name DR. HAMED KIAN
Role OWNER
Phone 5167245123

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10343
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KIAN HAMED D President 1200 Town Center Dr, JUPITER, FL, 33458
ORBIGOSO FE M Agent 6145 UNGERER ST., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068282 CAPSTONE CHIROPRACTIC ACTIVE 2020-06-17 2025-12-31 - 1200 TOWN CENTER DR. STE. 119, JUPITER, FL, 33458
G14000052615 CAPSTONE CHIROPRACTIC EXPIRED 2014-05-30 2019-12-31 - 126 CENTER ST SUITE B7, JUPITER, FL, 33458
G14000048655 THE CHIROPRACTIC ZONE EXPIRED 2014-05-17 2019-12-31 - 126 CENTER ST. STE B7, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1200 Town Center Dr, 119, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-24 1200 Town Center Dr, 119, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085808005 2020-06-30 0455 PPP 1200 Town Center Drive, Jupiter, FL, 33458
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2523.4
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State