Search icon

8 FLAGS CHIROPRACTIC, INC.

Company Details

Entity Name: 8 FLAGS CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P16000096323
FEI/EIN Number 81-4635293
Address: 1416 Park Ave, Suite 102, Fernandina Beach, FL 32034
Mail Address: 1416 Park Ave, Suite 102, Fernandina Beach, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619411485 2016-12-13 2018-01-08 5211 SOUTH FLETCHER AVE., SUITE 250, AMELIA ISLAND, FL, 32034, US 5211 SOUTH FLETCHER AVE., SUITE 250, AMELIA ISLAND, FL, 32034, US

Contacts

Phone +1 904-775-8949

Authorized person

Name JAYDE GRAY
Role CO-OWNER
Phone 9047758949

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11739
State FL
Is Primary Yes
Taxonomy Code 111N00000X - Chiropractor
License Number CH11736
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number CH12047
State FL
Is Primary No

Agent

Name Role Address
Gray, Jayde Agent 704 S 12th Street, FERNANDINA BEACH, FL 32034

President

Name Role Address
ANTUN, JAMES J President 704 S 12th Street, FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
ANTUN, JAYDE G Vice President 704 S 12th Street, FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 704 S 12th Street, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1416 Park Ave, Suite 102, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2020-01-17 1416 Park Ave, Suite 102, Fernandina Beach, FL 32034 No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 Gray, Jayde No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414167008 2020-04-09 0491 PPP 1416 PARK AVE, FERNANDINA BEACH, FL, 32034-1901
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-1901
Project Congressional District FL-04
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24878.39
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State