Search icon

DAVID J. JENKINS, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID J. JENKINS, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID J. JENKINS, D.C., P.A. 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: 03 Oct 2013 (12 years ago)
Document Number: P13000081621
FEI/EIN Number 46-3807364

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

Address: 897 East Semoran Boulevard, CASSELBERRY, FL, 32707, US
Mail Address: 897 East Semoran Boulevard, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548681703 2013-12-13 2013-12-13 897 SEMORAN BLVD, CASSELBERRY, FL, 327075360, US 897 EAST SEMORAN BLVD, CASSELBERRY, FL, 32707, US

Contacts

Phone +1 407-867-8209

Authorized person

Name CAROLINE ADAMS
Role OFFICE MANAGER
Phone 4077678209

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8761
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KORSHAK & ASSOCIATES, P.A. Agent 950 S. WINTER PARK DRIVE, STE 320, CASSELBERRY, FL, 32707
JENKINS DAVID J President 897 STATE ROAD 436, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096342 SEMINOLE CHIROPRACTIC CENTER ACTIVE 2024-08-13 2029-12-31 - 897 EAST SEMORAN BLVD, CASSELBERRY, FL, 32707
G13000116135 SEMINOLE CHIROPRACTIC CENTER EXPIRED 2013-11-27 2018-12-31 - 897 EAST SEMORAN BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 897 East Semoran Boulevard, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-07-08 897 East Semoran Boulevard, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 950 S. WINTER PARK DRIVE, STE 320, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470238300 2021-01-30 0491 PPS 897 State Road 436, Casselberry, FL, 32707-5360
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71400
Loan Approval Amount (current) 71400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-5360
Project Congressional District FL-07
Number of Employees 9
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71971.2
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State