Search icon

SCOMA CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

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

SCOMA CHIROPRACTIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1989 (36 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L24831
FEI/EIN Number 650159053

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

Address: 1113 SE 47th terrace, STE 1, CAPE CORAL, FL, 33904-7141, US
Mail Address: 1113 SE 47th terrace, STE 1, CAPE CORAL, FL, 33904-7141, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOMA LOUIS Director 1113 SE 47th terrace, CAPE CORAL, FL, 33904
SCOMA LOUIS D Agent 1113 SE 47th terrace, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 1113 SE 47th terrace, STE 1, CAPE CORAL, FL 33904-7141 -
CHANGE OF MAILING ADDRESS 2019-01-05 1113 SE 47th terrace, STE 1, CAPE CORAL, FL 33904-7141 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 1113 SE 47th terrace, STE 1, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-01-07 SCOMA, LOUIS DR -

Documents

Name Date
CORAPVDWN 2023-05-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State