Search icon

CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
Brown Gary President 1515 N Federal Highway, Boca Raton, FL, 33432
PPMS, INC. Agent -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502016SC003323

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 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.
CHIRO-MEDICAL ASSOCIATES OF HOLLYWOOD, INC., Assignee of DESHANDRIA WILLIAMS VS GEICO INDEMNITY COMPANY 4D2020-1023 2020-04-21 Closed
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.

Documents

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