Search icon

KAHOOK CHIROPRACTIC AND WELLNESS CENTER, INC.

Company Details

Entity Name: KAHOOK CHIROPRACTIC AND WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000040493
FEI/EIN Number 81-2515086
Address: 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461
Mail Address: 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427405927 2016-05-16 2016-06-02 1701 MANGO CIR, LAKE CLARKE SHORES, FL, 334065258, US 409 S DIXIE HWY, LAKE WORTH, FL, 334604442, US

Contacts

Phone +1 561-261-4242
Phone +1 561-582-5433
Fax 5615850074

Authorized person

Name DR. KATRINA KAHOOK
Role CHIROPRACTOR
Phone 5612614242

Taxonomy

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

Agent

Name Role Address
KAHOOK, KATRINA C Agent 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461

President

Name Role Address
KAHOOK, KATRINA C President 1701 MANGO CIRCLE, WEST PALM BEACH, FL 33406

Vice President

Name Role Address
KAHOOK, KATRINA C Vice President 1701 MANGO CIRCLE, WEST PALM BEACH, FL 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154714 PURAVIDA CHIROPRACTIC AND WELLNESS ACTIVE 2024-12-20 2029-12-31 No data 2945 S. CONGRESS AVE. SUITE A, LAKE WORTH, FL, 33461
G20000121839 PURAVIDA CHIROPRACTIC & REHAB ACTIVE 2020-09-18 2025-12-31 No data 2945 S. CONGRESS AVE. SUITE A, PALM SPRINGS, FL, 33461
G19000026476 PURAVIDA WELLNESS CENTER ACTIVE 2019-02-25 2029-12-31 No data 2945 S. CONGRESS AVE. SUITE A, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2020-06-14 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 2945 S. CONGRESS AVE., SUITE A, PALM SPRINGS, FL 33461 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
KAHOOK CHIROPRACTIC AND WELLNESS CENTER, INC. d/b/a PURAVIDA WELLNESS CENTER a/a/o RICHARD ABELY VS STATE FARM MUTUAL AUTO INSURANCE COMPANY 4D2021-3571 2021-12-21 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21-045541

Parties

Name Richard Abely
Role Appellant
Status Active
Name Puravida Wellness Center
Role Appellant
Status Active
Name KAHOOK CHIROPRACTIC AND WELLNESS CENTER, INC.
Role Appellant
Status Active
Representations Stephanie Vera, Thomas J. Wenzel
Name State Farm Mutual Auto Insurance Company
Role Appellee
Status Active
Representations Shannan Starkey
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Kahook Chiropractic and Wellness Center, Inc.
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Kahook Chiropractic and Wellness Center, Inc.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kahook Chiropractic and Wellness Center, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
Domestic Profit 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516148302 2021-01-21 0455 PPP 2945 S Congress Ave Ste A, Palm Springs, FL, 33461-2168
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38042
Loan Approval Amount (current) 38042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-2168
Project Congressional District FL-22
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38252.53
Forgiveness Paid Date 2021-08-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State