Search icon

SPINE RECOVERY CLINIC, INC.

Company Details

Entity Name: SPINE RECOVERY CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000053000
FEI/EIN Number 364646915
Address: 1430 Palm Coast Parkway NW, #2, PALM COAST, FL, 32137, US
Mail Address: 807 Beville Road, South Daytona, FL, 32119, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841625464 2013-09-13 2013-09-13 6684 MERRYVALE LANE, PORT ORANGE, FL, 32128, US 185 CYPRESS POINT PARKWAY, SUITE #103, PALM COAST, FL, 32164, US

Contacts

Phone +1 386-233-3265

Authorized person

Name DR. HARRY VASSILAKIS
Role CEO
Phone 3862128612

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8852
State FL
Is Primary Yes

Agent

Name Role Address
VASSILAKIS HARRY Agent 1430 PALM Coast PARKWAY NW, PALM COAST, FL, 32137

Chief Executive Officer

Name Role Address
VASSILAKIS HARRY Chief Executive Officer 807 Beville Road, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108765 ACCIDENT & INJURY CLINIC, INC. ACTIVE 2015-10-25 2025-12-31 No data 807 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G13000075959 SPINE RECOVERY CLINIC, INC. EXPIRED 2013-07-30 2018-12-31 No data 185 CYPRESS POINT PKWY, SUITE 300, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 1430 PALM Coast PARKWAY NW, UNIT 2, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 1430 Palm Coast Parkway NW, #2, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2016-01-08 1430 Palm Coast Parkway NW, #2, PALM COAST, FL 32137 No data

Court Cases

Title Case Number Docket Date Status
SPINE RECOVERY CLINIC, INC. A/A/O ARTHUR SCHICK VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1158 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-31014-COCI

Parties

Name SPINE RECOVERY CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Arthur Schick
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Julie Lewis Hauf
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/8/21
On Behalf Of Spine Recovery Clinic, Inc.
Docket Date 2021-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION; STRICKEN PER 5/17 ORDER
On Behalf Of Spine Recovery Clinic, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-08
Reg. Agent Change 2015-08-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State