Search icon

PROSCIA CHIROPRACTIC ASSOCIATES LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: PROSCIA CHIROPRACTIC ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: A02000001086
FEI/EIN Number 061642182

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

Address: 701 BEVILLE RD., SOUTH DAYTONA, FL, 32119, US
Mail Address: 701 BEVILLE RD., SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BEVILLE MANAGEMENT INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039944 LAKE MARY LASER LIPO ACTIVE 2024-03-20 2029-12-31 - 701 BEVILLE RD., SOUTH DAYTONA, FL, 32119
G22000026357 DAYTONA LASER LIPO ACTIVE 2022-02-09 2027-12-31 - 701, BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G22000016467 SANFORD LASER LIPO ACTIVE 2022-02-08 2027-12-31 - 701 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G16000118784 INJURY HEALTH CENTER ACTIVE 2016-11-02 2026-12-31 - 701, SOUTH DAYTONA, FL, 32119
G08155700006 INJURY HEALTH CENTER EXPIRED 2008-06-03 2013-12-31 - 701 BEVILLE ROAD, DAYTONA BEACH, FL, 32128

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 BEVILLE MANAGEMENT INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LP AMENDMENT 2008-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 STACY HUDOCK PROSCIA, 701 BEVILLE ROAD, SOUTH DAYTONA, FL 32119 -
AMENDMENT 2003-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-07
REINSTATEMENT 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State