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 |
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 |
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 | - | - |
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 |
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