Search icon

CHIRO-MED HEALTH & WELLNESS CENTER, INC - Florida Company Profile

Company Details

Entity Name: CHIRO-MED HEALTH & WELLNESS CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIRO-MED HEALTH & WELLNESS 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: 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000082303
FEI/EIN Number 46-1101698

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

Address: 6079 LAKE WORTH RD, LAKE WORTH, FL, 33463, US
Mail Address: 6079 Lake Worth Rd, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124363338 2012-11-29 2013-01-30 7450 DR. PHILLIPS BLVD, SUITE 204, ORLANDO, FL, 328195120, US 7450 DR. PHILLIPS BLVD, SUITE 204, ORLANDO, FL, 328195120, US

Contacts

Phone +1 407-601-7787
Fax 4076017789

Authorized person

Name DR. SANTIAGO LOPEZ
Role OWNER/PHYSICIAN
Phone 4076017787

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ SANTIAGO Chief Executive Officer 6079 Lake Worth Rd, Greenacres, FL, 33463
LOPEZ SANTIAGO Agent 6079 Lake Worth Rd, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-03 6079 LAKE WORTH RD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 6079 Lake Worth Rd, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 6079 LAKE WORTH RD, LAKE WORTH, FL 33463 -
NAME CHANGE AMENDMENT 2012-10-22 CHIRO-MED HEALTH & WELLNESS CENTER, INC -
NAME CHANGE AMENDMENT 2012-10-01 CHIRO-MED HEALTH CLINIC, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022798503 2021-03-02 0455 PPS 6079 Lake Worth Rd, Greenacres, FL, 33463-4288
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28542
Loan Approval Amount (current) 28542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-4288
Project Congressional District FL-22
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28700.74
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State