Search icon

CORRECTIVE CARE CHIROPRACTIC OF PLANTATION, INC.

Company Details

Entity Name: CORRECTIVE CARE CHIROPRACTIC OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1995 (30 years ago)
Document Number: P95000015285
FEI/EIN Number 65-0570503
Address: 1501 East Oak Knoll Circle, Davie, FL 33324
Mail Address: 1501 East Oak Knoll Circle, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285911909 2011-11-09 2012-07-06 1030 S STATE ROAD 7, PLANTATION, FL, 333174525, US 1030 S STATE ROAD 7, PLANTATION, FL, 333174525, US

Contacts

Phone +1 954-581-3333
Fax 9543164666

Authorized person

Name DR. MICHAEL J CHICCONE
Role PRESIDENT
Phone 9545813333

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 6258
State FL
Is Primary Yes

Agent

Name Role Address
CHICCONE, MICHAEL J. Agent 1501 East Oak Knoll Circle, Davie, FL 33324

President

Name Role Address
CHICCONE, MICHAEL President 1501 East Oak Knoll Circle, Davie, FL 33324

Director

Name Role Address
CHICCONE, MICHAEL Director 1501 East Oak Knoll Circle, Davie, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118531 CTR MEDICAL SERVICES EXPIRED 2011-12-07 2016-12-31 No data 5730 SW 56 ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1501 East Oak Knoll Circle, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2021-04-07 1501 East Oak Knoll Circle, Davie, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1501 East Oak Knoll Circle, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1998-04-14 CHICCONE, MICHAEL J. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State