Search icon

OAKRIDGE CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OAKRIDGE CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKRIDGE CHIROPRACTIC CENTER, INC. 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: 30 Jan 2001 (24 years ago)
Date of dissolution: 09 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: P01000011729
FEI/EIN Number 593694860

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

Address: 801 N. Magnolia Avenue, Suite 204, ORLANDO, FL, 32803, US
Mail Address: 801 N. Magnolia Avenue, Suite 204, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirson Heather C Pers 801 N. Magnolia Avenue, ORLANDO, FL, 32803
Kirson Heather C Agent 801 N. Magnolia Avenue, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 801 N. Magnolia Avenue, Suite 204, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 801 N. Magnolia Avenue, Suite 204, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-09-25 801 N. Magnolia Avenue, Suite 204, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-09-25 Kirson, Heather C -
REINSTATEMENT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORAPVDWN 2016-03-09
REINSTATEMENT 2015-09-25
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State