Entity Name: | DOCTORS OF CHIROPRACTIC FOR COLLEGIATE AND PROFESSIONAL SPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N16000003931 |
FEI/EIN Number |
81-5102588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8958 W STATE RD 84-#256, DAVIE, FL, 33324, US |
Mail Address: | 8958 W STATE RD 84-#256, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON SPENCER H | President | 121 N. Compass Way, Dania Pointe, FL, 33004 |
Brennan Jenna Dr. | Director | 2030 N. 29th Avenue, Hollywood, FL, 33020 |
Bagnell Michael | Director | 12685 South Dixie Highway, Pinecrest, FL, 33156 |
BARON SPENCER H | Agent | 121 N. Compass Way, Dania Pointe, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000037759 | DOC:S INC | EXPIRED | 2017-04-09 | 2022-12-31 | - | 10368 W. STATE RD. 84, 104, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 8958 W STATE RD 84-#256, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 8958 W STATE RD 84-#256, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 121 N. Compass Way, 424, Dania Pointe, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | BARON, SPENCER H | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-09-03 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-04-09 |
Domestic Non-Profit | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State