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 |
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 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
THE ENTREPRENEUR LAW CENTER, P.L. | Agent |
Name | Role | Address |
---|---|---|
WOOD KRISTY | President | 851 S. STATE RD. 434, ALTAMONTE SPRINGS, FL, 32714 |
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 |
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 |
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