Search icon

TOTAL HEALTH CHIROPRACTIC SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TOTAL HEALTH CHIROPRACTIC SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL HEALTH CHIROPRACTIC SOLUTIONS INC 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: 30 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P18000090623
FEI/EIN Number 26-2471844

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

Address: 953 N SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 953 N SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO ESTHER President 953 N SEMORAN BLVD, ORLANDO, FL, 32807
PICHARDO ESTHER Agent 953 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
REGISTERED AGENT NAME CHANGED 2024-03-14 PICHARDO, ESTHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ANA M. ALEJANDRO VS TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC., ESTHER PICHARDO, D.C. AND AHITSHA ORTIZ, D.C. 5D2016-0357 2016-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008689-O

Parties

Name ANA M. ALEJANDRO
Role Appellant
Status Active
Representations Eric H. Faddis, Tiffany M. Faddis, Bard D. Rockenbach
Name AHITSHA ORTIZ, D.C.
Role Appellee
Status Active
Name ESTHER PICHARDO, D.C.
Role Appellee
Status Active
Name TOTAL HEALTH CHIROPRACTIC SOLUTIONS INC
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, PHILIP J. CROWLEY
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S MOTION FOR ATTYS' FEES GRANTED; AA'S MOTION FOR ATTYS' FEES DENIED
Docket Date 2017-02-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/2 ORDER
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-11-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/23
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 VOL-PAPER ROA (EVIDENCE) BOX
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/23
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/30
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-07-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/12
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/13
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-05-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/12
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1044 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ INDEX BY 4/29; INIT BRF W/IN 30 DAYS OF ROA
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR INDEX TO ROA AND INIT BRF
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-02-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AE NANCY S. PAIKOFF 856908
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-02-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ERIC H. FADDIS 457590
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANA M. ALEJANDRO
Docket Date 2016-02-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL HEALTH CHIROPRACTIC SOLUTIONS, INC.
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/28/16
On Behalf Of ANA M. ALEJANDRO

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State