Search icon

SUNSET CHIROPRACTIC P.A. - Florida Company Profile

Company Details

Entity Name: SUNSET CHIROPRACTIC P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET CHIROPRACTIC P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P17000091753
FEI/EIN Number 82-3462187

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

Address: 3826 Britton Plaza, Tampa, FL, 33611, US
Mail Address: 3826 Britton Plaza, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023502572 2018-06-19 2018-09-05 3826 SOUTH DALE MABRY HWY, SOUTH TAMPA, FL, 33611, US 3826 SOUTH DALE MABRY HWY, SOUTH TAMPA, FL, 33611, US

Contacts

Phone +1 813-240-7143

Authorized person

Name MICHELLE MOODY
Role OFFICE MANAGER
Phone 8132407143

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
SUNSET CHIROPRACTIC P.A. Agent -
MOODY MICHELLE Director 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY MICHELLE Vice President 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY MICHELLE President 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY MICHELLE Secretary 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY JEFFREY L Director 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY JEFFREY L President 313 Bahamas Ave, Temple Terrace, FL, 33617
MOODY JEFFREY L Treasurer 313 Bahamas Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 3826 Britton Plaza, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-12-03 3826 Britton Plaza, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2020-12-03 Sunset Chiropractic P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 3826 Britton Plaza, Tampa, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-12-03
Domestic Profit 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421077410 2020-05-04 0455 PPP 3826 BRITTON PLZ, TAMPA, FL, 33611-1406
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1406
Project Congressional District FL-14
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6857.75
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State