Search icon

MARKSON CHIROPRACTIC, INC.

Company Details

Entity Name: MARKSON CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1995 (29 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: P95000096648
FEI/EIN Number 650628274
Address: 100 NW 100th Avenue, PLANTATION, FL, 33324, US
Mail Address: 100 NW 100th Avenue, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669538138 2006-12-29 2011-02-07 10078 NW 1ST CT, PLANTATION, FL, 333247035, US 10078 NW 1ST CT, PLANTATION, FL, 333247035, US

Contacts

Phone +1 954-472-7975
Fax 9544727941

Authorized person

Name ERIC T MARKSON
Role PRESIDENT
Phone 9544727975

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0007064
State FL
Is Primary Yes

Agent

Name Role Address
Melamed Elliot Agent 12466 W. Atlantic Blvd., Coral Springs, FL, 33071

President

Name Role Address
MARKSON ERIC T President 10078 NW 1st CT, PLANTATION, FL, 33324

Vice President

Name Role Address
HODER ERIC M Vice President 10078 NW 1st COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 100 NW 100th Avenue, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-03-08 100 NW 100th Avenue, PLANTATION, FL 33324 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2021-06-09 MARKSON CHIROPRACTIC, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 12466 W. Atlantic Blvd., Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Melamed, Elliot No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
Article of Correction/NC 2021-06-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478207107 2020-04-11 0455 PPP 10078 NW FIRST COURT, PLANTATION, FL, 33324-7035
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-7035
Project Congressional District FL-25
Number of Employees 17
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222864.88
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State