Entity Name: | ACUPUNCTURE DOCTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACUPUNCTURE DOCTOR, 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: |
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: | 22 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2003 (22 years ago) |
Document Number: | P02000034265 |
FEI/EIN Number |
020579866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 TIMBERLACHEN CIRCLE, SUITE #202, LAKE MARY, FL, 32746 |
Mail Address: | 101 TIMBERLACHEN CIRCLE, SUITE #202, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIAU BELINDA | Director | 4857 Grassendale Terrace, Sanford, FL, 32771 |
LIAU BELINDA | Agent | 4857 Grassendale Terrace, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 4857 Grassendale Terrace, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 101 TIMBERLACHEN CIRCLE, SUITE #202, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 101 TIMBERLACHEN CIRCLE, SUITE #202, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | LIAU, BELINDA | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State