Search icon

ACUPUNCTURE PAIN CONTROL CENTER, INC.

Company Details

Entity Name: ACUPUNCTURE PAIN CONTROL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000012304
FEI/EIN Number 900005916
Address: 6609 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 6609 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TSAI CHUNG JEN Agent 3301 JOHNSON STREET, HOLLYWOOD, FL, 33021

Director

Name Role Address
TSAI CHUNG JEN Director 3301 JOHNSON STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
TSAI CHUNG JEN President 3301 JOHNSON STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051501 SPINAL SPECIALITY FLORIDA EXPIRED 2016-05-23 2021-12-31 No data 6609 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6609 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2010-04-29 6609 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 No data
REINSTATEMENT 2003-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State