Search icon

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

Company Details

Entity Name: BAYVIEW CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW CHIROPRACTIC CENTER, P.A. 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: 07 Oct 1988 (37 years ago)
Document Number: K37408
FEI/EIN Number 650085491

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

Address: 894 nw 108 lane, coral springs, FL, 33071, US
Mail Address: PO Box 773282, coral Springs, FL, 33077, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT SCOTT BERNARD Agent 894 NW 108 LANE, CORAL SPRINGS, FL, 33071
GILBERT, SCOTT BERNARD President 894 NW 108TH LANE, CORAL SPRINGS, FL, 33071
GILBERT, SCOTT BERNARD Treasurer 894 NW 108TH LANE, CORAL SPRINGS, FL, 33071
GILBERT, SCOTT BERNARD Director 894 NW 108TH LANE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 894 nw 108 lane, coral springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-03-01 894 nw 108 lane, coral springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 1996-03-15 GILBERT, SCOTT BERNARD -
REGISTERED AGENT ADDRESS CHANGED 1996-03-15 894 NW 108 LANE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State