Search icon

INNATERX INC. - Florida Company Profile

Company Details

Entity Name: INNATERX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNATERX 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: 02 Jan 2013 (12 years ago)
Document Number: P13000000427
FEI/EIN Number 90-0921985

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

Address: 420 S. State Road 7, Royal Palm Beach, FL, 33414, US
Mail Address: 420 S. State Road 7, Royal Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437590262 2013-07-09 2013-07-09 8808 PALOMINO DR, LAKE WORTH, FL, 334671119, US 8808 PALOMINO DR, LAKE WORTH, FL, 334671119, US

Contacts

Phone +1 954-649-4507

Authorized person

Name DR. JONATHAN CHUNG
Role PRESIDENT
Phone 9546494507

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10016
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Chung Jonathan J President 8808 Palomino Dr., Lake Worth, FL, 33467
CHUNG JONATHAN Agent 420 S. State Road 7, Royal Palm Beach, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004301 KEYSTONE CHIROPRACTIC AND NEUROPLASTICITY EXPIRED 2019-01-09 2024-12-31 - 420 S. STATE ROAD 7, SUITE 170, WELLINGTON, FL, 33414
G15000100672 BRIDGE BUILDER DOCS EXPIRED 2015-10-01 2020-12-31 - 420 S. STATE ROAD 7 #170, ROYAL PALM BEACH, FL, 33414
G13000000897 KEYSTONE CHIROPRACTIC EXPIRED 2013-01-03 2018-12-31 - 8808 PALOMINO DR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 420 S. State Road 7, 170, Royal Palm Beach, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 420 S. State Road 7, 170, Royal Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-03-04 420 S. State Road 7, 170, Royal Palm Beach, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809827105 2020-04-13 0455 PPP 420 South STATE ROAD 7 #170, WELLINGTON, FL, 33414-4306
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-4306
Project Congressional District FL-20
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17313.3
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State