Search icon

CARE FIRST CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: CARE FIRST CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1992 (33 years ago)
Document Number: V05071
FEI/EIN Number 65-0308633
Address: 7800 W. OAKLAND PARK BLVD, STE 302-B, SUNRISE, FL 33351
Mail Address: 7800 W. OAKLAND PARK BLVD, STE 302-B, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235250010 2007-04-02 2012-09-27 7800 W. OAKLAND PARK BLVD. B-302, SUNRISE, FL, 33351, US 7800 W. OAKLAND PARK BLVD. B-302, SUNRISE, FL, 333516741, US

Contacts

Phone +1 954-746-8789
Fax 9545726776

Authorized person

Name FRANCIS J. HEMPFLING
Role PRES.
Phone 9547468789

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
Hempfling, Francis J., Dr. Agent 231 N.W. 122 Terrace, Coral Springs, FL 33071

DR.

Name Role Address
HEMPFLING, FRANCIS J. DR. 7800 W.OAKING PK. BLVD., SUITE B-302 SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 7800 W. OAKLAND PARK BLVD, STE 302-B, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2017-01-10 7800 W. OAKLAND PARK BLVD, STE 302-B, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Hempfling, Francis J., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 231 N.W. 122 Terrace, Coral Springs, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
CARE FIRST CHIROPRACTIC CENTER, INC. a/a/o JENNIFER ORDONEZ VS STATE FARM MUTUAL AUTO. INSUR CO. 4D2018-0693 2018-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-000704

Parties

Name JENNIFER ORDONEZ
Role Petitioner
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CARE FIRST CHIROPRACTIC CENTER, INC.
Role Petitioner
Status Active
Representations Marlene Reiss
Name STATE FARM MUTUAL AUTO. INSUR
Role Respondent
Status Active
Representations Ross Elliot Linzer, David A. Bronstein, Marcy Levine Aldrich, Nancy A. Copperthwaite, Todd S. Link

Docket Entries

Docket Date 2018-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARE FIRST CHIROPRACTIC CENTER, INC.
Docket Date 2018-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARE FIRST CHIROPRACTIC CENTER, INC.
Docket Date 2018-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CARE FIRST CHIROPRACTIC CENTER, INC.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM MUTUAL AUTO. INSUR
Docket Date 2018-03-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CARE FIRST CHIROPRACTIC CENTER, INC.
Docket Date 2018-03-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. The standard for second-tier certiorari review is not met. See Futch v. Florida Dep't of Highway Safety & Motor Vehicles, 189 So. 3d 131, 132 (Fla. 2016). Further,ORDERED that petitioner's March 6, 2018 motion for appellate attorney's fees is denied.GERBER, C.J., WARNER and LEVINE, JJ., concur.
Docket Date 2018-03-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 5, 2018 order striking appendix is vacated.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State