Search icon

SPINAL CORRECTION CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SPINAL CORRECTION CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINAL CORRECTION CENTERS, 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: 06 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000013468
FEI/EIN Number 270003873

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

Address: 3500 38TH AVE N., ST. PETERSBURG, FL, 33713
Mail Address: POST OFFICE BOX 2721, DUNEDIN, FL, 34697-2721
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELLER STEPHEN J President 1499 MAIN STREET, DUNEDIN, FL, 34698
CUNNINGHAM GENE Agent 28100 US HWY 19 N SUITE 403, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3500 38TH AVE N., ST. PETERSBURG, FL 33713 -
CANCEL ADM DISS/REV 2004-02-02 - -
REGISTERED AGENT NAME CHANGED 2004-02-02 CUNNINGHAM, GENE -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 28100 US HWY 19 N SUITE 403, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-08-03
REINSTATEMENT 2004-02-02
Domestic Profit 2002-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State