Search icon

ALIGNMENT CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALIGNMENT CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIGNMENT CHIROPRACTIC CENTER, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000038236
FEI/EIN Number 593376279

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

Address: 3417-B GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 3042 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDEL ROBERT B President 3042 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563
RANDEL ROBERT B Secretary 3042 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563
RANDEL ROBERT B Treasurer 3042 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563
RANDEL ROBERT B Agent 3042 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99076900162 TIGER POINT CHIROPRACTIC CENTER EXPIRED 1999-03-17 2024-12-31 - 3042 ROSA DEL VILLA, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 3417-B GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2005-01-28 3417-B GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 3042 ROSA DEL VILLA DR, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742527304 2020-04-30 0491 PPP 3417-A GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 2
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 Male Owned
Veteran Unanswered
Forgiveness Amount 11909.15
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State