Search icon

PERFORMANCE AND WELLNESS CHIROPRACTIC, INC.

Company Details

Entity Name: PERFORMANCE AND WELLNESS CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P15000049219
FEI/EIN Number 47-4199051
Address: 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Mail Address: 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932576360 2015-09-02 2018-12-18 11211 PROSPERITY FARMS RD STE A101, PALM BEACH GARDENS, FL, 334103479, US 11211 PROSPERITY FARMS RD UNIT A10, PALM BEACH GARDENS, FL, 334103446, US

Contacts

Phone +1 561-402-4701
Fax 5617202056

Authorized person

Name DR. MATTHEW DILALLO
Role PRESIDENT
Phone 3037188562

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 11621
State FL
Is Primary Yes

Agent

Name Role Address
DILALLO MATTHEW Agent 17367 Alexander Run, Jupiter, FL, 33478

President

Name Role Address
DILALLO MATTHEW President 17367 ALEXANDER RUN, JUPITER, FL, 33478

Treasurer

Name Role Address
DILALLO MATTHEW Treasurer 17367 ALEXANDER RUN, JUPITER, FL, 33478

Vice President

Name Role Address
SEITTER ADDISON Vice President 17367 ALEXANDER RUN, JUPITER, FL, 33478

Secretary

Name Role Address
SEITTER ADDISON Secretary 17367 ALEXANDER RUN, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 11380 Prosperity Farms Road, Suite 113, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-02-06 11380 Prosperity Farms Road, Suite 113, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 17367 Alexander Run, Jupiter, FL 33478 No data
REINSTATEMENT 2016-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-20 DILALLO, MATTHEW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-12-20
Domestic Profit 2015-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State