Search icon

CORE CHIROPRACTIC CENTER INC.

Company Details

Entity Name: CORE CHIROPRACTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: P14000102574
FEI/EIN Number 47-2758195
Address: 4146 BEACH DRIVE, NICEVILLE, FL 32578
Mail Address: 4146 BEACH DRIVE, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639566797 2015-04-16 2015-10-16 1550 JOHN SIMS PKWY E, NICEVILLE, FL, 325782138, US 1550 JOHN SIMS PKWY E, NICEVILLE, FL, 325782138, US

Contacts

Phone +1 850-678-8048
Fax 8553338662

Authorized person

Name DR. DEAN JACKS
Role PRESIDENT/OWNER
Phone 8502179962

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number 7168
State FL
Is Primary Yes

Agent

Name Role Address
JACKS, DEAN C Agent 4146 BEACH DRIVE, NICEVILLE, FL, FL 32578

President

Name Role Address
JACKS, DEAN C President 4146 BEACH DRIVE, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 4146 BEACH DRIVE, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-02-24 4146 BEACH DRIVE, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4146 BEACH DRIVE, NICEVILLE, FL, FL 32578 No data
NAME CHANGE AMENDMENT 2015-02-06 CORE CHIROPRACTIC CENTER INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238937109 2020-04-13 0491 PPP 1550 JOHN SIMS PKWY, NICEVILLE, FL, 32578-2138
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27935
Loan Approval Amount (current) 27935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2138
Project Congressional District FL-01
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28195.98
Forgiveness Paid Date 2021-03-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State