Search icon

WALDRON CHIROPRACTIC HEALTH CENTER, P.A.

Company Details

Entity Name: WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1997 (27 years ago)
Document Number: P97000078730
FEI/EIN Number 65-0785694
Mail Address: PO BOX 3679, SEBRING, FL 33871
Address: 13 RYANT BLVD., SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 401(K) PLAN 2011 650785694 2012-06-28 WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621310
Sponsor’s telephone number 8633824445
Plan sponsor’s address 13 RYANT BLVD., SEBRING, FL, 338724075

Plan administrator’s name and address

Administrator’s EIN 650785694
Plan administrator’s name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Plan administrator’s address 13 RYANT BLVD., SEBRING, FL, 338724075
Administrator’s telephone number 8633824445

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing D. KEATLEY WALDRON
Valid signature Filed with authorized/valid electronic signature
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 401(K) PLAN 2011 650785694 2012-05-04 WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621310
Sponsor’s telephone number 8633824445
Plan sponsor’s address 13 RYANT BLVD., SEBRING, FL, 338724075

Plan administrator’s name and address

Administrator’s EIN 650785694
Plan administrator’s name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Plan administrator’s address 13 RYANT BLVD., SEBRING, FL, 338724075
Administrator’s telephone number 8633824445

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing D. KEATLEY WALDRON
Valid signature Filed with authorized/valid electronic signature
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 401(K) PLAN 2010 650785694 2011-10-12 WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621310
Sponsor’s telephone number 8633824445
Plan sponsor’s address 13 RYANT BLVD., SEBRING, FL, 338724075

Plan administrator’s name and address

Administrator’s EIN 650785694
Plan administrator’s name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Plan administrator’s address 13 RYANT BLVD., SEBRING, FL, 338724075
Administrator’s telephone number 8633824445

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing D. KEATLEY WALDRON
Valid signature Filed with authorized/valid electronic signature
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 401(K) PLAN 2009 650785694 2010-10-05 WALDRON CHIROPRACTIC HEALTH CENTER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621310
Sponsor’s telephone number 8633824445
Plan sponsor’s address 13 RYANT BLVD., SEBRING, FL, 338724075

Plan administrator’s name and address

Administrator’s EIN 650785694
Plan administrator’s name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Plan administrator’s address 13 RYANT BLVD., SEBRING, FL, 338724075
Administrator’s telephone number 8633824445

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing D. KEATLEY WALDRON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WALDRON, D. KEATLEY Agent 4015 STILES LANE, SEBRING, FL 33875

President

Name Role Address
WALDRON, D. KEATLEY President 4015 STILES LANE, SEBRING, FL 33875

Director

Name Role Address
WALDRON, D. KEATLEY Director 4015 STILES LANE, SEBRING, FL 33875

Treasurer

Name Role Address
WALDRON, KIMBERLEE Treasurer 4015 STILES LANE, SEBRING, FL 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057569 THE GOOD LIFE WEIGHT LOSS CENTER EXPIRED 2017-05-23 2022-12-31 No data 11 RYANT BOULEVARD, SEBRING, FL, 33870
G14000128568 WALDRON LASER THERAPY CENTER EXPIRED 2014-12-22 2019-12-31 No data PO BOX 3679, SEBRING, FL, 33871
G13000093186 WALDRON NUTRITION CENTER EXPIRED 2013-09-20 2018-12-31 No data PO BOX 3679, SEBRING, FL, 33871
G10000091484 ADVANCED NECK AND BACK CENTER EXPIRED 2010-10-06 2015-12-31 No data 13 RYANT BLVD., SEBRING, FL, 33870
G10000075102 ADVANCED PAIN SOLUTIONS & REHAB CENTER EXPIRED 2010-08-16 2015-12-31 No data 13 RYANT BLVD., SEBRING, FL, 33872
G10000075103 THIN & HEALTHY'S TOTAL SOLUTION EXPIRED 2010-08-16 2015-12-31 No data 13 RYANT BLVD., SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 13 RYANT BLVD., SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2012-04-07 13 RYANT BLVD., SEBRING, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4015 STILES LANE, SEBRING, FL 33875 No data

Court Cases

Title Case Number Docket Date Status
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o JACQUELINE DAOUT VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY 4D2021-2354 2021-08-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-004666

Parties

Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Jacqueline Daout
Role Appellant
Status Active
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (27 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-09-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-09-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o AMANDA MOORE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0911 2021-02-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-011301

Parties

Name AMANDA MOORE, LLC
Role Appellant
Status Active
Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Tracy Berkman, David L. Taylor, Tobi Perl, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s June 23, 2021 motion for appellate attorney’s fees is determined to be moot.
Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Century National Insurance Company
Docket Date 2021-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2021
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Century National Insurance Company
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT, SEE 08/23/2021 ORDER **RESPONSE FILED 07/08/2021**
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/03/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/21
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Century National Insurance Company
Docket Date 2021-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-02-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Century National Insurance Company
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State