Search icon

RICE CHIROPRACTIC CARE INCORPORATED

Company Details

Entity Name: RICE CHIROPRACTIC CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 1999 (26 years ago)
Document Number: P99000027717
FEI/EIN Number 650902192
Address: 1500 E. Venice Avenue, Unit 405, VENICE, FL, 34292, US
Mail Address: 1500 E. Venice Avenue, Unit 405, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528812104 2024-04-11 2024-05-07 1500 E VENICE AVE UNIT 405, VENICE, FL, 342921666, US 1500 E VENICE AVE UNIT 405, VENICE, FL, 342921666, US

Contacts

Phone +1 941-484-0940
Fax 9414854831

Authorized person

Name NANCY W RICE
Role OFFICE MANAGER
Phone 9414840940

Taxonomy

Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
RICE NANCY W Agent 1307 FIR AVE, VENICE, FL, 34285

President

Name Role Address
RICE WAYNE W President 1307 FIR AVE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148344 RICE FAMILY CHIROPRACTIC ACTIVE 2023-12-07 2028-12-31 No data 1500 E. VENICE AVE., UNIT 405, VENICE, FL, 34292
G18000050121 RICE FAMILY CHIROPRACTIC EXPIRED 2018-04-20 2023-12-31 No data 1435 E. VENICE AVE., UNIT 107, VENICE, FL, 34292
G10000053797 BIRD BAY CHIROPRACTIC CLINIC EXPIRED 2010-06-14 2015-12-31 No data BIRD BAY CHIROPRACTIC CLINIC, 587 US HWY 41 BY-PASS NORTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1500 E. Venice Avenue, Unit 405, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1500 E. Venice Avenue, Unit 405, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 1307 FIR AVE, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State