Search icon

FAMILY CHIROPRACTIC CENTER OF MARTIN COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CHIROPRACTIC CENTER OF MARTIN COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY CHIROPRACTIC CENTER OF MARTIN COUNTY, 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: 30 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P99000078074
FEI/EIN Number 650282315

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

Address: 1486 SW ALLIGATOR ST, PALM CITY, FL, 34990, US
Mail Address: P.O. BOX 809, STUART, FL, 34995, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUST-STEWART LISA MDr. President 526 SE OLD DIXIE HWY, STUART, FL, 34994
LUST-STEWART LISA MDR Agent 1486 SW ALLIGATOR ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1486 SW ALLIGATOR ST, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-11-26 1486 SW ALLIGATOR ST, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-11-26 LUST-STEWART, LISA M, DR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 1486 SW ALLIGATOR ST, PALM CITY, FL 34990 -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Change 2024-11-26
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269627303 2020-04-30 0455 PPP 526 SE OLD DIXIE HWY, STUART, FL, 34994
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13518.95
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State