Entity Name: | JULINGTON CREEK CHIROPRACTIC AND WELLNESS CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JULINGTON CREEK CHIROPRACTIC AND WELLNESS 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: | 02 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2001 (24 years ago) |
Document Number: | P00000043782 |
FEI/EIN Number |
223604666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 STATE ROAD 13, SUITE 3, St. Johns, FL, 32259, US |
Mail Address: | 485 STATE ROAD 13, SUITE 3, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAHMANN THOMAS | President | 485 STATE ROAD 13, SUITE 3, St. Johns, FL, 32259 |
Lahmann Kristi L | Secretary | 485 STATE ROAD 13, St. Johns, FL, 32259 |
LAHMANN THOMAS | Agent | 485 STATE ROAD 13, St. Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 485 STATE ROAD 13, SUITE 3, St. Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 485 STATE ROAD 13, SUITE 3, St. Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 485 STATE ROAD 13, SUITE 3, St. Johns, FL 32259 | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State