Search icon

NEWSPRING CHIROPRACTIC INC.

Company Details

Entity Name: NEWSPRING CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 2016 (9 years ago)
Document Number: P16000068961
FEI/EIN Number 81-4320089
Address: 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137
Mail Address: 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326585142 2017-01-31 2017-04-24 55 PLAZA DR, UNIT D6, PALM COAST, FL, 321378550, US 55 PLAZA DR, UNIT D6, PALM COAST, FL, 321378550, US

Contacts

Phone +1 386-227-7534

Authorized person

Name DR. SEAN GIMBERT
Role PRESIDENT
Phone 3862277534

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11914
State FL
Is Primary Yes

Agent

Name Role Address
GIMBERT, ALLISON D Agent 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137

President

Name Role Address
GIMBERT, SEAN I, Dr. President 33 Wheeling Ln., Palm Coast, FL 32164

Vice President

Name Role Address
Gimbert, Allison D, Dr. Vice President 33 Wheeling Ln., Palm Coast, FL 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-01-16 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2 Pine Lakes Pkwy N., Suite 3, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2019-01-02 GIMBERT, ALLISON D No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-30
Domestic Profit 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226627100 2020-04-15 0491 PPP 50 Ellsworth Dr, PALM COAST, FL, 32164-6280
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8279.4
Loan Approval Amount (current) 8279.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-6280
Project Congressional District FL-06
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8342.23
Forgiveness Paid Date 2021-01-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State