Search icon

ZANETTI CHIROPRACTIC, INC.

Company Details

Entity Name: ZANETTI CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2009 (16 years ago)
Document Number: P96000002362
FEI/EIN Number 59-3354287
Address: 3250 S.E. 58TH AVE,, SUITE FIVE, OCALA, FL 34480
Mail Address: 3250 S.E. 58TH AVE,, SUITE FIVE, OCALA, FL 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760701395 2010-05-21 2011-02-28 4817 NE 2ND LOOP, OCALA, FL, 344701524, US 4817 NE 2ND LOOP, OCALA, FL, 344701524, US

Contacts

Phone +1 352-624-2337

Authorized person

Name DINA DEBOLT
Role OWNER
Phone 3526242337

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH 6554
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 381050000
State FL

Agent

Name Role Address
DEBOLT, DINA Z Agent 3250 SE 58th Ave, SUITE FIVE, OCALA, FL 34480

President

Name Role Address
DEBOLT, DINA Z President 3250 SE 58th Ave, SUITE FIVE OCALA, FL 34470

Manager

Name Role Address
Ms, Nicole DeBolt Manager 3250 SE 58th ave, Ocala (Marion), FL 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134235 THE WELLNESS CENTER EXPIRED 2018-12-19 2023-12-31 No data 3250 SE 58TH AVE UNIT 5, OCALA, FL, 34480
G14000018145 OCALA BEACH VOLLEYBALL CLUB EXPIRED 2014-02-20 2019-12-31 No data 4817 NE 2ND LOOP, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3250 SE 58th Ave, SUITE FIVE, OCALA, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 3250 S.E. 58TH AVE,, SUITE FIVE, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2018-12-20 3250 S.E. 58TH AVE,, SUITE FIVE, OCALA, FL 34480 No data
REINSTATEMENT 2009-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-17 DEBOLT, DINA Z No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State