Search icon

OASIS CHIROPRACTIC AND WELLNESS INC - Florida Company Profile

Company Details

Entity Name: OASIS CHIROPRACTIC AND WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS CHIROPRACTIC AND WELLNESS 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: P13000000763
FEI/EIN Number 461680609

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

Address: 8980 S US HIGHWAY 1, STE 104, PORT ST LUCIE, FL, 34952
Mail Address: 8980 S US HIGHWAY 1, STE 104, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164865481 2013-04-17 2013-04-17 8980 S US HIGHWAY 1 STE 104, PORT ST LUCIE, FL, 349523482, US 8980 S US HIGHWAY 1 STE 104, PORT ST LUCIE, FL, 349523482, US

Contacts

Phone +1 772-336-8600
Fax 7724649978

Authorized person

Name DR. TARA MICHELLE MURRAY
Role OWNER
Phone 7723368600

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10870
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Snyder Tara M President 2313 SW Neal Rd, Port St Lucie, FL, 34953
Snyder TARA M Agent 2313 SW Neal Rd, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152409 OASIS FARMS ACTIVE 2022-12-11 2027-12-31 - 8980 S US HIGHWAY 1, 104, PORT SAINT LUCIE, FL, 34952
G20000074212 OASIS MASSAGE AND SKINCARE ACTIVE 2020-06-30 2025-12-31 - 8980 S US 1 SUITE 104, PORT ST LUCIE, FL, 34952
G16000040056 DOT PHYSICALS & TESTING ACTIVE 2016-04-05 2026-12-31 - 8980 S US HIGHWAY 1, STE 104, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2313 SW Neal Rd, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Snyder, TARA M -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365747309 2020-04-30 0455 PPP 8980 S US HWY 1 104, PORT ST LUCIE, FL, 34952
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22267
Loan Approval Amount (current) 22267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22450.63
Forgiveness Paid Date 2021-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State