Search icon

PIRO CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

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

PIRO 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 May 1988 (37 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: M82175
FEI/EIN Number 592889664

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

Address: 1537 Main St, Safety Harbor, FL, 34695, US
Mail Address: 1537 Main St, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piro Janice MDr. President 1537 Main St, Safety Harbor, FL, 34695
PIRO JANICE M Agent 1537 Main St, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1537 Main St, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2020-03-25 1537 Main St, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1537 Main St, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2013-04-15 PIRO, JANICE M. -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State