Search icon

CHIROPRACTIC HEALTH CENTER, INC.

Company Details

Entity Name: CHIROPRACTIC HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P98000063389
FEI/EIN Number 593524810
Address: 230 PINE AVENUE N, SUITE B, OLDSMAR, FL, 34677, US
Mail Address: 230 PINE AVENUE N, SUITE B, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730334632 2008-11-20 2008-11-20 230 PINE AVE N STE B, OLDSMAR, FL, 346774677, US 230 PINE AVE N STE B, OLDSMAR, FL, 346774677, US

Contacts

Phone +1 813-854-1177
Fax 8138552215

Authorized person

Name DR. ALBERT JOSEPH GADOMSKI
Role OWNER
Phone 8138541177

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH5272
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 3811051-00
State FL
Issuer BCBS
Number 22562
State FL

Agent

Name Role Address
GADOMSKI ALBERT J Agent 230 PINE AVENUE N, OLDSMAR, FL, 34677

Director

Name Role Address
GADOMSKI ALBERT Director 230 PINE AVENUE N SUITE B, OLDSMAR, FL, 34677

Vice President

Name Role Address
CARRUTHERS TERESA Vice President 230 PINE AVE N. SUITE B, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 230 PINE AVENUE N, SUITE B, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2009-03-25 230 PINE AVENUE N, SUITE B, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 230 PINE AVENUE N, SUITE B, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 GADOMSKI, ALBERT JDR. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
Amendment 2020-07-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058897407 2020-05-08 0455 PPP 230 Pine Ave N STE B, Oldsmar, FL, 34677
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26432.8
Loan Approval Amount (current) 26432.8
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 Oldsmar, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 26645
Forgiveness Paid Date 2021-03-05
6504308401 2021-02-10 0455 PPS 230 Pine Ave N Ste B, Oldsmar, FL, 34677-4677
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26432
Loan Approval Amount (current) 26432
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 Oldsmar, PINELLAS, FL, 34677-4677
Project Congressional District FL-13
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 26657.41
Forgiveness Paid Date 2021-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State