Search icon

ICHIROPRACTIC AND WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: ICHIROPRACTIC AND WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHIROPRACTIC AND WELLNESS, INC. 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: 17 Mar 2014 (11 years ago)
Document Number: P14000023978
FEI/EIN Number 46-5157282

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

Address: 3200 BAILEY LANE, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LANE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376962159 2014-04-09 2014-04-09 5500 BRYSON DR STE 303, NAPLES, FL, 341090922, US 5500 BRYSON DR STE 303, NAPLES, FL, 341090922, US

Contacts

Phone +1 239-596-4244
Fax 2395964244

Authorized person

Name MR. MARC JASON BROWNER
Role PRESIDENT
Phone 9548956272

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7258
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BROWNER MARC President 3363 PACIFIC DR., NAPLES, FL, 34109
Browner Marc J Agent 3363 PACIFIC DR., Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006210 NAPLES LASER PAIN CENTER ACTIVE 2024-01-10 2029-12-31 - 3200 BAILEY LANE, SUITE 225, NAPLES, FL, 34105
G15000099142 NAPLES SPINE AND DISC EXPIRED 2015-09-28 2020-12-31 - 5500 BRYSON DR, SUITE 303, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3200 BAILEY LANE, SUITE 225, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-02-13 3200 BAILEY LANE, SUITE 225, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3363 PACIFIC DR., Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Browner, Marc J -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301757908 2020-06-13 0455 PPP 5500 BRYSON DRIVE STE 303, NAPLES, FL, 34109-0921
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29316
Loan Approval Amount (current) 29316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0921
Project Congressional District FL-19
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29645.3
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State