Entity Name: | FLORIDA CHIROPRACTIC CLINICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CHIROPRACTIC CLINICS, 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: | 06 May 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | P02000049640 |
FEI/EIN Number |
421535386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5290 SEMINOLE BLVD, A&B, ST. PETERSBURG, FL, 33708 |
Mail Address: | 5290 SEMINOLE BLVD, A&B, ST. PETERSBURG, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yingling Gregory A | Director | 14339 92ND TERRACE, SEMINOLE, FL, 33776 |
YINGLING DR. GREG | Agent | 14339 92ND TERRACE, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 14339 92ND TERRACE, SEMINOLE, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 5290 SEMINOLE BLVD, A&B, ST. PETERSBURG, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 5290 SEMINOLE BLVD, A&B, ST. PETERSBURG, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-04 | YINGLING, DR. GREG | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State