Search icon

DISTRICT CHIROPRACTIC & WELLNESS CENTER, INC.

Company Details

Entity Name: DISTRICT CHIROPRACTIC & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Document Number: P13000056370
FEI/EIN Number 46-3224987
Mail Address: 851 S. STATE RD. 434, ALTAMONTE SPRINGS, FL, 32714, US
Address: 3536 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144634973 2014-06-19 2014-06-19 851 S STATE ROAD 434, SUITE 1200, ALTAMONTE SPRINGS, FL, 327144811, US 851 S STATE ROAD 434, SUITE 1200, ALTAMONTE SPRINGS, FL, 327144811, US

Contacts

Phone +1 407-413-5731
Fax 4074135732

Authorized person

Name DR. KRISTY KOTTWITZ
Role OWNER
Phone 4074135731

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9566
State FL
Is Primary Yes

Agent

Name Role
THE ENTREPRENEUR LAW CENTER, P.L. Agent

President

Name Role Address
WOOD KRISTY President 851 S. STATE RD. 434, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057873 BALANCED BACK AND BODY EXPIRED 2019-05-14 2024-12-31 No data 3536 EDGEWATER DRIVE, ORLANDO, FL, 32804
G13000114547 BALANCED BACK AND BODY EXPIRED 2013-11-21 2018-12-31 No data 800 W YALE ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 3536 Edgewater Drive, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-02-15 3536 Edgewater Drive, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 250 NORTH ORANGE AVENUE, Suite 600, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State