Search icon

HEALTH SOURCE CHIROPRACTIC, INC. - Florida Company Profile

Company Details

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

HEALTH SOURCE 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: 25 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000103350
FEI/EIN Number 331024539

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

Address: 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677
Mail Address: 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNANO DAVID C DPTD 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677
MAGNANO MAGNANO C Director 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677
MAGNANO MAGNANO C Secretary 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677
MYERS JEFF L Agent MYERS & BUTTACI, LLC, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900053 HEALTH SOURCE CHIROPRACTIC EXPIRED 2009-03-02 2014-12-31 - 3974 TAMPA RD., SUITE B, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-06 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2006-05-06 3974 TAMPA ROAD, SUITE B, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2004-08-09 MYERS, JEFF LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 MYERS & BUTTACI, LLC, 4175 EAST BAY DRIVE SUITE 209, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 2002-10-02 HEALTH SOURCE CHIROPRACTIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000682560 ACTIVE 1000000316320 PINELLAS 2012-10-11 2032-10-17 $ 1,522.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-05-06
Name Change 2002-10-02
Domestic Profit 2002-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State