Search icon

BACK INTO HEALTH CHIROPRACTIC, INC. - Florida Company Profile

Company Details

Entity Name: BACK INTO HEALTH CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACK INTO HEALTH CHIROPRACTIC, 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: 29 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000036989
FEI/EIN Number 593661434

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

Address: 13105 berwickshire dr, JACKSONVILLE, FL, 32224, US
Mail Address: 13105 berwickshire dr, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHLER THEODORE C President 13105 Berwickshire Dr, JACKSONVILLE, FL, 32224
Kuchler Sandra A Vice President 13105 Berwickshire Dr., Jacksonville, FL, 32224
Kuchler Theodore CIII Agent 13121 Atlantic Blvd Ste 4., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 13105 berwickshire dr, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13105 berwickshire dr, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 13121 Atlantic Blvd Ste 4., JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Kuchler, Theodore C, III -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000332909 TERMINATED 1000000093506 14650 507 2008-09-26 2028-10-08 $ 1,306.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000405285 TERMINATED 1000000066562 14292 551 2007-12-03 2027-12-12 $ 4,077.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State