Search icon

ROSEMONT CHIROPRACTIC HEALTH & REHABILITATION, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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