Search icon

GOLD COAST CHIROPRACTIC CENTER, P.A.

Company Details

Entity Name: GOLD COAST CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1992 (33 years ago)
Document Number: V49346
FEI/EIN Number 65-0346538
Address: 1000 LINTON BLVD, SUITE A-7, DELRAY BEACH, FL 33444
Mail Address: 1000 LINTON BLVD, SUITE A-7, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2019 650346538 2020-07-16 GOLD COAST CHIROPRACTIC CENTER, P.A 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL, 334441104
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2018 650346538 2019-07-20 GOLD COAST CHIROPRACTIC CENTER, P.A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL, 334441104
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2017 650346538 2018-04-26 GOLD COAST CHIROPRACTIC CENTER, P.A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL, 334441104
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2016 650346538 2017-09-08 GOLD COAST CHIROPRACTIC CENTER, P.A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL, 334441104

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing DOUGLAS B. MANOLAKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2015 650346538 2016-09-15 GOLD COAST CHIROPRACTIC CENTER, P.A 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL, 334441104

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing DOUGLAS B. MANOLAKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P. A. EMPLOYEES' RETIREMENT PLAN 2014 650346538 2015-09-21 GOLD COAST CHIROPRACTIC CENTER, P.A 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing DOUGLAS B. MANOLAKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P.A. EMPLOYEES' RETIREMENT PLAN 2013 650346538 2014-10-09 GOLD COAST CHIROPRACTIC CENTER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing DOUGLAS MANALOKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P.A. EMPLOYEES' RETIREMENT PLAN 2012 650346538 2013-10-15 GOLD COAST CHIROPRACTIC CENTER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DOUGLAS MANALOKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P.A. EMPLOYEES' RETIREMENT PLAN 2011 650346538 2012-10-15 GOLD COAST CHIROPRACTIC CENTER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104

Plan administrator’s name and address

Administrator’s EIN 650346538
Plan administrator’s name GOLD COAST CHIROPRACTIC CENTER, P.A.
Plan administrator’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104
Administrator’s telephone number 5612720388

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DOUGLAS MANOLAKOS
Valid signature Filed with authorized/valid electronic signature
GOLD COAST CHIROPRACTIC CENTER, P.A. EMPLOYEES' RETIREMENT PLAN 2010 650346538 2011-10-16 GOLD COAST CHIROPRACTIC CENTER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621310
Sponsor’s telephone number 5612720388
Plan sponsor’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104

Plan administrator’s name and address

Administrator’s EIN 650346538
Plan administrator’s name GOLD COAST CHIROPRACTIC CENTER, P.A.
Plan administrator’s address 1000 LINTON BOULEVARD, SUITE A-7, DELRAY BEACH, FL, 334441104
Administrator’s telephone number 5612720388

Signature of

Role Plan administrator
Date 2011-10-16
Name of individual signing DOUGLAS MANOLAKOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANOLAKOS, DOUGLAS B Agent 1000 LINTON BLVD, SUITE A-7, DELRAY BEACH, FL 33444

President

Name Role Address
MANOLAKOS, DOUGLAS B President 1000 LINTON BLVD., SUITE A-7, DELRAY BEACH, FL 33444-1104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133889 GOLD COAST MEDICAL CONSULTING ACTIVE 2022-10-26 2027-12-31 No data 15280 JOG RD STE B, DELRAY BEACH, FL, 33446

Court Cases

Title Case Number Docket Date Status
GOLD COAST CHIROPRACTIC CENTER, P.A. a/a/o ONIQUE LOUICA, et al. VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY 4D2021-0337 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000171CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC002069XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000173CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000172CAXXMB

Parties

Name Onique Louica
Role Appellant
Status Active
Name GOLD COAST CHIROPRACTIC CENTER, P.A.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Allstate Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations Alyssa L. Cory, Douglas G. Brehm, Thomas E Flanagan, III, Daniel E. Nordby, Suzanne Y. Labrit

Docket Entries

Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 30, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 4/13/2021)
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/30/2021
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties January 27, 2021 joint notice of related cases pending, it is ORDERED that case numbers 4D21-0333, 4D21-0335, 4D21-0337, 4D21-0340, and 4D21-0351 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-01-20
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form ~ AMENDED
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/12/2021
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allstate Fire & Casualty Insurance Company
GOLD COAST CHIROPRACTIC CENTER, P.A. a/a/o MICHAEL PALEOLOG VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0284 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000119CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015SC008844XXXXSB

Parties

Name Michael Paleolog
Role Appellant
Status Active
Name GOLD COAST CHIROPRACTIC CENTER, P.A.
Role Appellant
Status Active
Representations Scott James Edwards, Michelle J. Kane
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, Douglas G. Brehm, Suzanne Y. Labrit, Alyssa L. Cory
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2223-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **no GJ**
Docket Date 2111-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297 AND 4D21-0349 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***SEE 3/29/21 ORDER***
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s July 1, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s November 20, 2018 motion for appellate attorney’s fees is denied.
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297, 4D21-0349 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gold Coast Chiropractic Center, P.A.
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/30/21
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 24, 2021 motion of Amy Marie Wessel, Esquire, counsel for appellee, to withdraw as counsel is granted. Appellee will continue to be represented in this proceeding by the law firm of Shutts & Bowen LLP.
Docket Date 2021-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State