Search icon

CHIROPRACTIC PAIN TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC PAIN TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROPRACTIC PAIN TREATMENT CENTER, 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: 09 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000098397
FEI/EIN Number 412061715

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

Address: 201 8TH STREET S, SUITE #201, NAPLES, FL, 34102
Mail Address: 201 8TH STREET S, SUITE #201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCIELLI PETER President SUITE-B #203 8358 WEST OAKLAND PARK BLVD., NAPLES, FL, 33351
JUHOS PETER Vice President 201 8TH STREET S , SUITE #201, NAPES, FL, 34102
MINCIELLI PETER Agent 201 8TH STREET S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 201 8TH STREET S, SUITE #201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-03-20 MINCIELLI, PETER -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 201 8TH STREET S, SUITE # 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2006-03-20 201 8TH STREET S, SUITE #201, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160256 ACTIVE 1000000125518 COLLIER 2009-06-02 2030-02-16 $ 586.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-15
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State