Entity Name: | ROSEMONT CHIROPRACTIC HEALTH & REHABILITATION, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSEMONT CHIROPRACTIC HEALTH & REHABILITATION, 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: | 16 May 2001 (24 years ago) |
Document Number: | P01000048865 |
FEI/EIN Number |
593718361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Heather Brite Circle, APOPKA, FL, 32712, US |
Mail Address: | PO BOX 878, PLYMOUTH, FL, 32768 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO ALEXANDER | President | PO BOX 878, PLYMOUTH, FL, 32768 |
CAMACHO ALEXANDER | Secretary | PO BOX 878, PLYMOUTH, FL, 32768 |
CAMACHO ALEXANDER | Director | PO BOX 878, PLYMOUTH, FL, 32768 |
CAMACHO ALEXANDER P | Agent | 604 Heather Brite Circle, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 604 Heather Brite Circle, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 604 Heather Brite Circle, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 604 Heather Brite Circle, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-23 | CAMACHO, ALEXANDER PRESIDE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State