Search icon

TENDER CHIROPRACTIC HEALTH CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: TENDER CHIROPRACTIC HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER CHIROPRACTIC HEALTH 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: 05 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P00000065714
FEI/EIN Number 59-3654950

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

Address: 219 11TH AVE N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 219 11TH AVE N, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENDER JOHN G President 1113 NECK ROAD, PONTE VEDRA BEACH, FL, 32082
ROBERT G. BOULAY, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Robert G. Boulay, C.P.A., P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-24 219 11TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2002-07-24 219 11TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-24 219 11TH AVE N, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State