Entity Name: | GIFFORD CHIROPRACTIC & NEURODIAGNOSTIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIFFORD CHIROPRACTIC & NEURODIAGNOSTIC 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: | 28 Dec 2000 (24 years ago) |
Document Number: | P00000117733 |
FEI/EIN Number |
593698641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1791 Gordon River Lane, NAPLES, FL, 34104, US |
Mail Address: | 1791 Gordon River Lane, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIFFORD BRUCE A | Director | 1791 Gordon River Ln, Naples, FL, 34104 |
GIFFORD BRUCE A | Agent | 1791 Gordon River Ln, Naples, FL, 341045296 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 1791 Gordon River Lane, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 1791 Gordon River Lane, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 1791 Gordon River Ln, Naples, FL 34104-5296 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State