Search icon

PALMER CHIROPRACTIC, INC.

Company Details

Entity Name: PALMER CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P14000028455
FEI/EIN Number 46-5247271
Address: 11026 Northwest 46th Drive, Coral Springs, FL, 33076, US
Mail Address: 11026 Northwest 46th Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALMER CHIROPRACTIC, INC. RETIREMENT SAVINGS PLAN 2021 465247271 2022-09-30 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing KEVIN PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER CHIROPRACTIC, INC. RETIREMENT SAVINGS PLAN 2021 465247271 2022-07-25 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing KEVIN PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER CHIROPRACTIC DEFINED BENEFIT PLAN 2020 465247271 2021-04-08 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC, INC. RETIREMENT SAVINGS PLAN 2020 465247271 2021-04-08 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC DEFINED BENEFIT PLAN 2020 465247271 2021-04-08 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC DEFINED BENEFIT PLAN 2019 465247271 2020-09-22 PALMER CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC, INC. RETIREMENT SAVINGS PLAN 2019 465247271 2020-09-22 PALMER CHIROPRACTIC, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC, INC. 401(K) PROFIT SHARING PLAN 2018 465247271 2019-04-25 PALMER CHIROPRACTIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9543687782
Plan sponsor’s address 660 NORTH STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing KEVIN PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER CHIROPRACTIC, INC. 401(K) PROFIT SHARING PLAN 2018 465247271 2019-10-04 PALMER CHIROPRACTIC INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317
PALMER CHIROPRACTIC DEFINED BENEFIT PLAN 2018 465247271 2019-09-27 PALMER CHIROPRACTIC INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 3523393129
Plan sponsor’s address 660 N STATE ROAD 7, UNIT 10, PLANTATION, FL, 33317

Agent

Name Role Address
Palmer Kevin Agent 11026 nw 46 dr, coral springs, FL, 33076

Chief Executive Officer

Name Role Address
PALMER KEVIN DC Chief Executive Officer 11026 NW 46th Dr, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077432 ABSOLUTE CARE EXPIRED 2017-07-19 2022-12-31 No data 590 E 49 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 11026 Northwest 46th Drive, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-06-15 11026 Northwest 46th Drive, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2017-03-19 Palmer, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 11026 nw 46 dr, coral springs, FL 33076 No data

Court Cases

Title Case Number Docket Date Status
STAR CASUALTY INSURANCE COMPANY VS PALMER CHIROPRACTIC, INC. 4D2021-2820 2021-10-01 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-000020

Parties

Name STAR CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Althea Bryan Farr, V. Ashley Paxton
Name PALMER CHIROPRACTIC, INC.
Role Respondent
Status Active
Representations Chad A. Barr, Kristal Aparicio
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's April 17, 2023 motion for rehearing en banc or clarification is denied.
Docket Date 2023-04-26
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR CLARIFICATION OR REHEARING EN BANC
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's April 17, 2023 motion to accept motion for clarification or rehearing en banc as timely filed is granted, and said motion is deemed timely filed.
Docket Date 2023-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT MOTION FOR CLARIFICATION OR REHEARING EN BANC AS TIMELY FILED
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's April 10, 2023 motion for extension of time is granted, and petitioner shall file the motion for rehearing or rehearing en banc on or before April 14, 2023.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further, ORDERED that Petitioner's October 22, 2021 motion for attorney's fees and February 9, 2022 amended motion for attorney's fees are denied. Further, ORDERED that respondent's October 14, 2021 motion for attorney's fees is granted conditioned on the trial court determining that Respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GROSS, LEVINE and CONNER, JJ., concur.
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 18, 2023 motion for extension of time is granted. The reply filed on January 19, 2023, is deemed timely filed as of the date of this order.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 3, 2023 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's December 15, 2022 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s November 14, 2022 motion for extension of time is granted. The time for filing a reply is extended thirty (30) days from the date of this order.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed September 6, 2022 motion is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s July 5, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 2, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 28, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/09/2022** AMENDED
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-02-09
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S AMENDED SECOND MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION**
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s December 22, 2021 motion for extension of time to file response brief is granted. Respondent shall file its response brief within sixty (60) days from the date of this order.
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-12-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-10-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-10-25
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/25/2021**
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/29/2021**
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Star Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State