Search icon

HEALTH QUEST CHIROPRACTIC, INC. - Florida Company Profile

Company Details

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

HEALTH QUEST 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 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000081607
FEI/EIN Number 200148316

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

Address: 7935 Airport Pulling Rd. #200, naples, FL, 34109, US
Mail Address: 7935 Airport Pulling Rd. #200, naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669657060 2008-01-03 2016-01-25 3443 PINE RIDGE RD, SUITE 101, NAPLES, FL, 341093926, US 3443 PINE RIDGE RD, SUITE 101, NAPLES, FL, 341093926, US

Contacts

Phone +1 239-514-4004
Fax 2395144044

Authorized person

Name MRS. ASHLEY MATHEWS
Role OFFICE MANAGER
Phone 2395144004

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7726
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Collins David E President 7935 Airport Pulling Rd. #200, naples, FL, 34109
Collins David E Vice President 7935 Airport Pulling Rd. #200, naples, FL, 34109
Collins David E Secretary 7935 Airport Pulling Rd. #200, naples, FL, 34109
Collins David E Treasurer 7935 Airport Pulling Rd. #200, naples, FL, 34109
COLLINS DAVID E Agent 7935 Airport Pulling Rd. #200, naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065088 HEALTHQUEST CHIROPRACTIC & LASER CENTER ACTIVE 2023-05-25 2028-12-31 - 7935 AIRPORT-PULLING RD #200, NAPLES, FL, 34109
G19000084501 HEALTHQUEST CHIROPRACTIC AND LASER CENTER EXPIRED 2019-08-09 2024-12-31 - 2515 NORTHBROOKE PLAZA DR ST 200, `, NAPLES, FL, 34119
G14000080570 HEALTHQUEST CHIROPRACTIC & LASER CENTER EXPIRED 2014-08-05 2019-12-31 - 5440 PARK CENTRAL COURT, SUITE #2, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 7935 Airport Pulling Rd. #200, Suite 200, naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7935 Airport Pulling Rd. #200, Suite 200, naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-04-07 7935 Airport Pulling Rd. #200, Suite 200, naples, FL 34109 -
REINSTATEMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 COLLINS, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641421 ACTIVE 1000001012890 COLLIER 2024-09-20 2034-10-02 $ 607.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000096545 TERMINATED 1000000942460 COLLIER 2023-02-06 2033-03-08 $ 610.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-29
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State