Entity Name: | EDGEWATER CHIROPRACTIC CLINIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2013 (11 years ago) |
Document Number: | P13000067437 |
FEI/EIN Number | 46-3446599 |
Address: | 201 S. Ridgewood Ave, EDGEWATER, FL, 32132, US |
Mail Address: | 201 S Ridgewood Ave, EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821421363 | 2013-08-20 | 2018-04-02 | 201 S RIDGEWOOD AVE STE 11, EDGEWATER, FL, 321321935, US | 201 S RIDGEWOOD AVE STE 11, EDGEWATER, FL, 321321935, US | |||||||||||||||||
|
Phone | +1 386-423-7575 |
Authorized person
Name | CARLY KRISTEEN MECKLE |
Role | CHIROPRACTOR |
Phone | 3864237575 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH10882 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MECKLE CARLY K | Agent | 201 S. Ridgewood Ave, EDGEWATER, FL, 32132 |
Name | Role | Address |
---|---|---|
MECKLE CARLY K | President | 201 S. Ridgewood ave, EDGEWATER, FL, 32132 |
Name | Role | Address |
---|---|---|
MECKLE CARLY K | Director | 201 S. Ridgewood ave, EDGEWATER, FL, 32132 |
Name | Role | Address |
---|---|---|
Jason Scheibel R | Vice President | 201 S Ridgewood Ave, EDGEWATER, FL, 32132 |
Name | Role | Address |
---|---|---|
Meckle Jenny | Officer | 600 S 10 th St, Custer, SD, 57730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-11 | 201 S. Ridgewood Ave, Suite 11, EDGEWATER, FL 32132 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-11 | 201 S. Ridgewood Ave, Suite 11, EDGEWATER, FL 32132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-11 | 201 S. Ridgewood Ave, Suite 11, EDGEWATER, FL 32132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State