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