Search icon

ZOOK CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

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

ZOOK 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 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P92000012020
FEI/EIN Number 593157069

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

Address: 1148 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
Mail Address: 1148 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831117936 2006-07-17 2012-12-26 1148 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578, US 1148 JOHN SIMS PKWY E, NICEVILLE, FL, 325782204, US

Contacts

Phone +1 850-678-4155
Fax 8506781855

Authorized person

Name DR. TIMOTHY L. ZOOK
Role OWNER
Phone 8506784155

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0006149
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZOOK TIMOTHY L President 1148 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
Pittel Lisa E Agent 4591 John Sims Pkwy E, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-19 Pittel, Lisa ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-19 4591 John Sims Pkwy E, Niceville, FL 32578 -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State