Entity Name: | CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P95000077255 |
FEI/EIN Number |
650616445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N Federal Highway, Suite 305, Boca Raton, FL, 33432, US |
Mail Address: | 1515 N Federal Highway, Suite 305, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265873889 | 2013-07-11 | 2015-03-02 | 2295 NW CORPORATE BLVD, #245, BOCA RATON, FL, 334317373, US | 2832 STIRLING RD, SUITES E & F, HOLLYWOOD, FL, 330201127, US | |||||||||||||||||||
|
Phone | +1 561-988-0545 |
Phone | +1 954-929-1211 |
Authorized person
Name | DR. NAVEED SHAFI |
Role | PHYSICIAN |
Phone | 9549291211 |
Taxonomy
Taxonomy Code | 332900000X - Non-Pharmacy Dispensing Site |
License Number | ME85328 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Brown Gary | President | 1515 N Federal Highway, Boca Raton, FL, 33432 |
PPMS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00005900230 | CHOICE MEDICAL CENTER | ACTIVE | 2000-01-05 | 2025-12-31 | - | 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 1515 N Federal Highway, Suite 305, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2021-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-06 | 1515 N Federal Highway, Suite 305, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 1515 N Federal Highway, Suite 305, Boca Raton, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | PPMS | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. a/a/o DESHANDRIA WILLIAMS VS GEICO INDEMNITY COMPANY | 4D2021-3273 | 2021-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Deshandria Williams |
Role | Petitioner |
Status | Active |
Name | CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. |
Role | Petitioner |
Status | Active |
Representations | Robert A. Trilling |
Name | GEICO INDEMNITY COMPANY |
Role | Respondent |
Status | Active |
Representations | Erik Charles Fritz, David M. Massey |
Name | Hon. Marni Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-14 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
Docket Date | 2021-12-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled case is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2021-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-11-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Chiro-Medical Associates of Hollywood, Inc. |
Docket Date | 2021-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016SC003323 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502019AP000034 |
Parties
Name | Deshandria Williams |
Role | Petitioner |
Status | Active |
Name | CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. |
Role | Petitioner |
Status | Active |
Representations | Robert A. Trilling |
Name | GEICO INDEMNITY COMPANY |
Role | Respondent |
Status | Active |
Representations | Peter David Weinstein, Michael A. Rosenberg, Erik Charles Fritz, David M. Massey, Reuven Herssein, Thomas Lee Hunker |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 5, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-06-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Chiro-Medical Associates of Hollywood, Inc. |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that petitioner's May 29, 2020 motion for extension of time is granted. The time for fling a petition and appendix is extended seven (7) days from the date of this order. |
Docket Date | 2020-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Chiro-Medical Associates of Hollywood, Inc. |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that petitioner's May 12, 2020 motion for extension of time is granted. The time for filing a petition and appendix is extended fifteen (15) days from the date of this order. |
Docket Date | 2020-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Chiro-Medical Associates of Hollywood, Inc. |
Docket Date | 2020-04-22 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2020-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2020-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Chiro-Medical Associates of Hollywood, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-12-06 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State