Search icon

SPECIFIC CARE CHIROPRACTIC, INC. - Florida Company Profile

Company Details

Entity Name: SPECIFIC CARE CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIFIC CARE CHIROPRACTIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1996 (29 years ago)
Document Number: P95000088956
FEI/EIN Number 650620894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3949 EVANS AVE - STE. 403, FT. MYERS, FL, 33901, US
Mail Address: 3949 EVANS AVE - STE. 403, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942321997 2007-04-03 2020-08-22 1169 HOMESTEAD RD N, LEHIGH ACRES, FL, 339366040, US 1169 HOMESTEAD RD N, LEHIGH ACRES, FL, 339366040, US

Contacts

Phone +1 239-369-9109
Fax 2393694762

Authorized person

Name DR. JEFFREY MICHAEL PECK
Role DOCTOR
Phone 2393699109

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0006739
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380583200
State FL

Key Officers & Management

Name Role Address
PECK JEFFREY M Director 3949 EVANS AVE 403, FORT MYERS, FL, 33901
PECK JEFFREY M President 3949 EVANS AVE 403, FORT MYERS, FL, 33901
PECK JEFFREY M Secretary 3949 EVANS AVE 403, FORT MYERS, FL, 33901
PECK JEFFREY M Treasurer 3949 EVANS AVE 403, FORT MYERS, FL, 33901
MCKENZIE ASHLEY P Director 3949 EVANS AVE - STE. 403, FT. MYERS, FL, 33901
PECK BRITTANY Director 3949 EVANS AVE - STE. 403, FT. MYERS, FL, 33901
PECK JEFFREY M Agent 3949 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 3949 EVANS AVE - STE. 403, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-10-21 3949 EVANS AVE - STE. 403, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 3949 EVANS AVE, 403, FORT MYERS, FL 33901 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
SPECIFIC CARE CHIROPRACTIC, A/A/O NICHOLAS MOUNTS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 2D2021-2687 2021-08-30 Closed
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-001684

Parties

Name NICHOLAS MOUNTS
Role Appellant
Status Active
Name SPECIFIC CARE CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations JAMES E. MOON, ESQ.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL WALSH
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, AND BLACK
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to respond to August 30, 2021, order to show cause and failure to satisfy this court's August 30, 2021, fee order.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPECIFIC CARE CHIROPRACTIC
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928397000 2020-04-07 0455 PPP 3020 Lee BLVD, LEHIGH ACRES, FL, 33971-1462
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210200
Loan Approval Amount (current) 210200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33971-1462
Project Congressional District FL-17
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212570.59
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State