Search icon

TULLER CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TULLER CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TULLER CHIROPRACTIC CENTER, 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: 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: 27 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L95955
FEI/EIN Number 593027403

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

Address: 6286 BAKER ROAD, LAKE GENEVA, FL, 32160, US
Mail Address: 6286 BAKER ROAD, LAKE GENEVA, FL, 32160, US
ZIP code: 32160
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuller Richard CDr. President POBox 101, LAKE GENEVA, FL, 32160
TULLER, RICHARD C. Agent 6286 BAKER ROAD, LAKE GENEVA, FL, 32160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-09 6286 BAKER ROAD, LAKE GENEVA, FL 32160 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 6286 BAKER ROAD, LAKE GENEVA, FL 32160 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6286 BAKER ROAD, LAKE GENEVA, FL 32160 -
REGISTERED AGENT NAME CHANGED 1990-09-10 TULLER, RICHARD C. -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State