Search icon

NEW CITY CHIROPRACTIC INC.

Company Details

Entity Name: NEW CITY CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000071809
FEI/EIN Number 47-1701352
Address: 6595 South Florida Ave., LAKELAND, FL, 33813, US
Mail Address: 8298 Tibet Butler Dr., Windermere, FL, 34786, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538560792 2014-09-08 2014-09-08 780 SMALL OAK LN APT 103, LAKELAND, FL, 338052360, US 780 SMALL OAK LN APT 103, LAKELAND, FL, 338052360, US

Contacts

Phone +1 631-965-2978

Authorized person

Name DR. CHRISTOPHER RYAN BARKER
Role CHIROPRACTOR
Phone 6319652978

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 10976
State FL
Is Primary Yes

Agent

Name Role Address
Bergin Justin L Agent 8298 Tibet Butler Dr., Windermere, FL, 34786

Dr

Name Role Address
bergin justin L Dr 8298 Tibet Butler Dr., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104136 BARKER WELLNESS EXPIRED 2016-09-22 2021-12-31 No data 6595 SOUTH FLORIDA AVE. SUITE 3, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 8298 Tibet Butler Dr., Windermere, FL 34786 No data
REINSTATEMENT 2023-10-02 No data No data
CHANGE OF MAILING ADDRESS 2023-10-02 6595 South Florida Ave., Suite 3, LAKELAND, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-14 Bergin, Justin L No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 6595 South Florida Ave., Suite 3, LAKELAND, FL 33813 No data

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-27
Domestic Profit 2014-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State