Search icon

KEY CHIROPRACTIC, P.A.

Company Details

Entity Name: KEY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P14000094434
FEI/EIN Number 47-2504810
Address: 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953
Mail Address: 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730576471 2015-04-21 2015-04-28 12131 SW OAKWATER CT, PORT SAINT LUCIE, FL, 349872702, US 12131 SW OAKWATER CT, PORT SAINT LUCIE, FL, 349872702, US

Contacts

Phone +1 678-207-7829

Authorized person

Name DR. JARED MATTHEW KEY
Role PRESIDENT/OWNER
Phone 6782077829

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11246
State FL
Is Primary Yes

Agent

Name Role Address
Key , Jared Mattew, Dr. Agent 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953

President

Name Role Address
KEY, JARED MATTHEW President 12131 OAKWATER COURT, PORT ST. LUCIE, FL 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-06 Key , Jared Mattew, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-05-01 1383 SW Gatlin Blvd, PORT ST. LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2014-12-18 KEY CHIROPRACTIC, P.A. No data
AMENDMENT AND NAME CHANGE 2014-12-02 KEY CHIROPRACTIC & WELLNESS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078557207 2020-04-15 0455 PPP 1383 SW GATLIN BLVD, PORT SAINT LUCIE, FL, 34953-4102
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27237
Loan Approval Amount (current) 27237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-4102
Project Congressional District FL-21
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21272.01
Forgiveness Paid Date 2021-02-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State