Search icon

APOLLO BEACH CHIROPRACTIC CENTER PA - Florida Company Profile

Company Details

Entity Name: APOLLO BEACH CHIROPRACTIC CENTER PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO BEACH CHIROPRACTIC CENTER PA 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000080061
FEI/EIN Number 550790225

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

Address: 100 FRANDORSON CIR, 101, APOLLO BEACH, FL, 33572, US
Mail Address: 100 FRANDORSON CIR, 101, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669593265 2007-04-02 2020-08-22 100 FRANDORSON CIR, SUITE 101, APOLLO BEACH, FL, 335722659, US 100 FRANDORSON CIR, SUITE 101, APOLLO BEACH, FL, 335722659, US

Contacts

Phone +1 813-641-3333
Fax 8136410843

Authorized person

Name DR. STEPHEN D. MURRAY
Role PRESIDENT
Phone 8136413333

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8240
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 88183
State FL

Key Officers & Management

Name Role Address
MURRAY STEPHEN D President 100 FRANDORSON CIRCLE, STE 101, APOLLO BEACH, FL, 33572
MURRAY STEPHEN D Secretary 100 FRANDORSON CIRCLE, STE 101, APOLLO BEACH, FL, 33572
MURRAY STEPHEN D Treasurer 100 FRANDORSON CIRCLE, STE 101, APOLLO BEACH, FL, 33572
MURRAY STEPHEN D Director 100 FRANDORSON CIRCLE, STE 101, APOLLO BEACH, FL, 33572
MURRAY STEPHEN D Agent 100 FRANDORSON CIRCLE #101, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 MURRAY, STEPHEN D -
CHANGE OF MAILING ADDRESS 2012-01-10 100 FRANDORSON CIR, 101, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 100 FRANDORSON CIR, 101, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2012-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 100 FRANDORSON CIRCLE #101, APOLLO BEACH, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000613205 TERMINATED 1000000173374 HILLSBOROU 2010-05-18 2030-05-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001671883 LAPSED 09 CA 005129 K CIR CT HILLSBOROUGH CO 2009-06-25 2018-11-20 $85,929.65 HPSC, INC., PO BOX 9320, BALDWIN, NY 11510

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State