Search icon

TANG HOLISTIC CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: TANG HOLISTIC CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANG HOLISTIC CHIROPRACTIC, P.A. 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: 02 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P03000060197
FEI/EIN Number 061700589

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

Address: 2889 10th Ave. N, Ste 303, SUITE 303, Lake Worth, FL, 33461, US
Mail Address: 2889 10th ave n., lake worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG HUI WEN Director 2889 10TH AVE. NORTH, FLORIDA, FL, 33461
TANG HUI WEN Agent 2889 10TH AVE. NORTH, lake worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2889 10th Ave. N, Ste 303, SUITE 303, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2889 10TH AVE. NORTH, SUITE 303, lake worth, FL 33461 -
REINSTATEMENT 2015-04-08 - -
CHANGE OF MAILING ADDRESS 2015-04-08 2889 10th Ave. N, Ste 303, SUITE 303, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2015-04-08 TANG, HUI WEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State