Search icon

CARE CHIROPRACTIC & WELLNESS CENTER, INC.

Company Details

Entity Name: CARE CHIROPRACTIC & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P99000109245
FEI/EIN Number 593615622
Address: 1051 EBER BLVD., MELBOURNE, FL, 32904, US
Mail Address: 1051 EBER BLVD., MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942342639 2007-02-12 2020-08-22 2104 W NEW HAVEN AVE, W MELBOURNE, FL, 329043864, US 2104 W NEW HAVEN AVE, W MELBOURNE, FL, 329043864, US

Contacts

Phone +1 321-728-1387
Fax 3217281386

Authorized person

Name DR. BRIAN PATRICK WALSH
Role PRESIDENT
Phone 3217281387

Taxonomy

Taxonomy Code 111NN1001X - Nutrition Chiropractor
Is Primary Yes

Agent

Name Role Address
WALSH BRIAN PDr. Agent 4267 Trovita Circle, West Melbourne, FL, 32904

President

Name Role Address
WALSH BRIAN PDr. President 4267 Trovita Circle, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089198 CARE NATURAL WELLNESS CENTER ACTIVE 2016-08-19 2027-12-31 No data 1051 EBER BLVD., SUITE 102, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 4267 Trovita Circle, West Melbourne, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1051 EBER BLVD., Suite 102, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2022-02-04 1051 EBER BLVD., Suite 102, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 WALSH, BRIAN P., Dr. No data
AMENDMENT 2016-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
Amendment 2016-10-24
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State