Search icon

BAY AREA CHIROPRACTIC INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA CHIROPRACTIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1998 (26 years ago)
Document Number: P98000083497
FEI/EIN Number 593534744

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

Address: 10785 ULMERTON RD, LARGO, FL, 33778
Mail Address: 10785 ULMERTON RD, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225212103 2007-12-27 2007-12-27 10785 ULMERTON RD, LARGO, FL, 337781701, US 10785 ULMERTON RD, LARGO, FL, 337781701, US

Contacts

Phone +1 727-518-1999
Fax 7275180581

Authorized person

Name DR. CLIFF B ZURKAN
Role CHIROPRACTIC PHYSICIAN
Phone 7275181999

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7401
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE GROUP #
Number K6786
State FL

Key Officers & Management

Name Role Address
ZURKAN CLIFFORD B President 308 OLEANDER ROAD, BELLEAIR, FL, 33756
ZURKAN AMY D Secretary 308 OLEANDER RD., BELLEAIR, FL, 33756
ZURKAN CLIFF Agent 308 OLEANDER RD, BELLAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-11 10785 ULMERTON RD, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 10785 ULMERTON RD, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 308 OLEANDER RD, BELLAIR, FL 33756 -

Court Cases

Title Case Number Docket Date Status
BAY AREA CHIROPRACTIC, INC. a/a/o CLAUDETTE GIBSON VS INFINITY AUTO INSURANCE COMPANY 4D2021-1519 2021-05-05 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
COWE19-005340

Parties

Name BAY AREA CHIROPRACTIC INC.
Role Appellant
Status Active
Representations John C. Daly, Jr., Christina Kalin, Matthew C. Barber
Name Claudette Gibson
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Arlenys Casanova, Leslie Goodman, Pablo Arrue, Lillian Sanchez
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR ARLENYS CASANOVA**
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 6, 2022 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2022-04-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's April 18, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-18
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 26, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/23/2021
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/13/2021
Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 55 PAGES (PAGES 1-47)
On Behalf Of Clerk - Broward
Docket Date 2021-07-01
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 June 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-06-21
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/14/2021
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-06-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-05-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on May 18, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT FOR RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN COMPLIANCE WITH THIS COURT'S ORDER, DATED MAY 6, 2021
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Bay Area Chiropractic, Inc.
Docket Date 2021-08-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392287305 2020-04-28 0455 PPP 10785 ULMERTON RD, LARGO, FL, 33778-1701
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13397.72
Loan Approval Amount (current) 13397.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-1701
Project Congressional District FL-13
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13490.59
Forgiveness Paid Date 2021-01-08
9578048402 2021-02-17 0455 PPS 10785 Ulmerton Rd, Largo, FL, 33778-1701
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13397
Loan Approval Amount (current) 13397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-1701
Project Congressional District FL-13
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13447.28
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State