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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
WALDRON, D. KEATLEY | Agent | 4015 STILES LANE, SEBRING, FL 33875 |
Name | Role | Address |
---|---|---|
WALDRON, D. KEATLEY | President | 4015 STILES LANE, SEBRING, FL 33875 |
Name | Role | Address |
---|---|---|
WALDRON, D. KEATLEY | Director | 4015 STILES LANE, SEBRING, FL 33875 |
Name | Role | Address |
---|---|---|
WALDRON, KIMBERLEE | Treasurer | 4015 STILES LANE, SEBRING, FL 33875 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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