Search icon

PAIN & POSTURE CHIROPRACTIC RELIEF CENTER INC - Florida Company Profile

Company Details

Entity Name: PAIN & POSTURE CHIROPRACTIC RELIEF CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAIN & POSTURE CHIROPRACTIC RELIEF CENTER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2016 (9 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P16000044073
FEI/EIN Number 81-2842816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4800 W Hillsboro Blvd, A-11, Coconut Creek, FL 33073
Mail Address: 4233 NW 67th Ter, CORAL SPRINGS, FL 33067
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003417767 2020-11-07 2020-11-07 4233 NW 67TH TER, CORAL SPRINGS, FL, 330673029, US 4800 W HILLSBORO BLVD STE A11, COCONUT CREEK, FL, 330734370, US

Contacts

Phone +1 954-655-7300
Phone +1 954-544-1424

Authorized person

Name DR. AMY ORTA
Role OWNER
Phone 9546557300

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
ORTA, JOSE, DR Agent 4233 NW 67th Ter, CORAL SPRINGS, FL 33067
ORTA, JOSE, DR President 4233 NW 67th Ter, CORAL SPRINGS, FL 33067
ORTA, AMY ELIZABETH, DR. Vice President 4233 NW 67TH TER, CORAL SPRINGS, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051592 GENTLE CARE PAIN RELIEF AND WELLNESS ACTIVE 2018-04-24 2028-12-31 - 4233 NW 67TH TERRACE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 4800 W Hillsboro Blvd, A-11, Coconut Creek, FL 33073 -
AMENDMENT 2018-07-16 - -
CHANGE OF MAILING ADDRESS 2018-04-27 4800 W Hillsboro Blvd, A-11, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-04-27 ORTA, JOSE, DR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4233 NW 67th Ter, CORAL SPRINGS, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-23
Amendment 2018-07-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405888504 2021-02-25 0455 PPP 4800 W Hillsboro Blvd Ste A11, Coconut Creek, FL, 33073-4370
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4370
Project Congressional District FL-23
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11105.01
Forgiveness Paid Date 2021-10-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State