Search icon

MACHARA CHIROPRACTIC, INC.

Company Details

Entity Name: MACHARA CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 1996 (28 years ago)
Document Number: P95000021893
FEI/EIN Number 59-3312654
Address: 1002 West Pebble Beach Circle, Winter Springs, FL 32708
Mail Address: 1002 West Pebble Beach Circle, Winter Springs, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467649699 2007-10-02 2014-09-04 1643 STARGAZER TER, SANFORD, FL, 327719298, US 1643 STARGAZER TER, SANFORD, FL, 327719298, US

Contacts

Phone +1 386-479-6429

Authorized person

Name BRADLEY MARK MACHARA
Role PRESIDENT
Phone 3864796429

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0004170
State FL
Is Primary Yes

Agent

Name Role Address
MACHARA, Bradley Mark, Dr. Agent 1002 West Pebble Beach Circle, Winter Springs, FL 32708

President

Name Role Address
Machara, Bradley Mark, Dr. President 1002 West Pebble Beach Circle, Winter Springs, FL 32708

Vice President

Name Role Address
MACHARA, Michelle Lee Vice President 1002 West Pebble Beach Circle, Winter Springs, FL 32708

Treasurer

Name Role Address
Machara, Noah Bradley Treasurer 1002 West Pebble Beach Circle, Winter Springs, FL 32708

Secretary

Name Role Address
Machara, Katherine Lynn, Dr. Secretary 374 Blythville Ave, Deltona, FL 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1002 West Pebble Beach Circle, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1002 West Pebble Beach Circle, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 MACHARA, Bradley Mark, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1002 West Pebble Beach Circle, Winter Springs, FL 32708 No data
REINSTATEMENT 1996-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State