Search icon

FIORINI CHIROPRACTIC CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIORINI CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1992 (33 years ago)
Document Number: V20045
FEI/EIN Number 593113170
Address: 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
Mail Address: 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORINI DENNIS D President 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
ATKINSON WILLIAM D Vice President 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
FIORINI KIMBERLY D Secretary 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
FIORINI KIMBERLY D Treasurer 2619 BLAIRSTONE RD, TALLAHASSEE, FL, 32301
Cohen Jeremy Agent 810 Thomasville Rd., TALLAHASSEE, FL, 32303

National Provider Identifier

NPI Number:
1306999255

Authorized Person:

Name:
DR. DENNIS GERARD FIORINI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8506569766

Form 5500 Series

Employer Identification Number (EIN):
593113170
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Cohen, Jeremy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 810 Thomasville Rd., TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 2619 BLAIRSTONE RD, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1997-07-30 2619 BLAIRSTONE RD, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123600.00
Total Face Value Of Loan:
123600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$123,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,424.89
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $82,451
Rent: $10,359
Healthcare: $30790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State