Search icon

REGIONAL CHIROPRACTIC GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGIONAL CHIROPRACTIC GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 1994 (31 years ago)
Document Number: P93000049668
FEI/EIN Number 593191602
Mail Address: 12720 S. ORANGE BLOSSOM TRAIL, SUITE 20, ORLANDO, FL, 32837, US
Address: 205 EAST COLONIAL DR, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro Juan P Vice President 2324 BAESEL VIEW DR, ORLANDO, FL, 32835
Cohen Daniel G President 205 EAST COLONIAL DR, ORLANDO, FL, 32801
H&Co LLP Agent 1000 Legion Place Ste 701, Orlando, FL, 32801

National Provider Identifier

NPI Number:
1396702130

Authorized Person:

Name:
WAYNE C WOLFSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
4076498991

Form 5500 Series

Employer Identification Number (EIN):
593191602
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096893 MAURICIO TOTAL HEALTH ACTIVE 2024-08-14 2029-12-31 - 12278 EAST COLONIAL DR, STE 700, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 205 EAST COLONIAL DR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-03-06 H&Co LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1000 Legion Place Ste 701, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 205 EAST COLONIAL DR, ORLANDO, FL 32801 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43591.54
Total Face Value Of Loan:
43591.54
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-45000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,500
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State