Search icon

DAVID W. MAYER CHIROPRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DAVID W. MAYER CHIROPRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID W. MAYER CHIROPRACTOR, 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: 08 Jul 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1989 (35 years ago)
Document Number: 602247
FEI/EIN Number 591303326

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

Address: 1400 COURT ST, CLEARWATER, FL, 33756, US
Mail Address: 1400 COURT ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JULIE M President 1400 COURT ST., CLEARWATER, FL, 33756
HUNT JULIE M Agent 1400 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-29 HUNT, JULIE MDR. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-12 1400 COURT ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2006-03-12 1400 COURT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 1400 COURT ST, CLEARWATER, FL 33756 -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State